Search icon

DR. MAUREES KRAMER, P.A.

Company Details

Entity Name: DR. MAUREES KRAMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Sep 1977 (47 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 544905
FEI/EIN Number 59-1766167
Address: 8200 WEST SUNRISE BLVD., PLANTATION, FL 33322
Mail Address: 8200 WEST SUNRISE BLVD., PLANTATION, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER, MAUPEES Agent 6200 W. SUNRISE BLVD, PLANTATION, FL 33322

Vice President

Name Role Address
KRAMER, MAUREES Vice President 6200 W. SUNRISE BLVD, PLANTATION, FL 33322

Director

Name Role Address
KRAMER, MAUREES Director 6200 W. SUNRISE BLVD, PLANTATION, FL 33322

Secretary

Name Role Address
KRAMER, MAUREES Secretary 6200 W. SUNRISE BLVD, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 6200 W. SUNRISE BLVD, PLANTATION, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2000-01-21 KRAMER, MAUPEES No data
NAME CHANGE AMENDMENT 1998-07-30 DR. MAUREES KRAMER, P.A. No data
NAME CHANGE AMENDMENT 1983-04-05 GALIN & KRAMER, D.D.S., P.A. No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-08
Name Change 1998-07-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State