Search icon

PAUL W. KRAMER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PAUL W. KRAMER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL W. KRAMER, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 1970 (55 years ago)
Date of dissolution: 22 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2001 (24 years ago)
Document Number: 602230
FEI/EIN Number 591295689

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2765 NE 35 DR., FT. LAUDERDALE, FL, 33308
Mail Address: 2765 NE 35 DR., FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER,PAUL W President 2765 NE 35 DR., FORT LAUDERDALE, FL, 33308
KRAMER,PAUL W Director 2765 NE 35 DR., FORT LAUDERDALE, FL, 33308
KRAMER,PAUL W Agent 2765 NE 35 DR., FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 2765 NE 35 DR., FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1999-04-20 2765 NE 35 DR., FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 2765 NE 35 DR., FORT LAUDERDALE, FL 33308 -

Documents

Name Date
Voluntary Dissolution 2001-05-22
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State