Entity Name: | EDWIN L. CRAMMER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1988 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Apr 1995 (30 years ago) |
Document Number: | K53088 |
FEI/EIN Number | 65-0088980 |
Address: | 3801 N. UNIVERSITY DR., STE 318, SUNRISE, FL 33351 |
Mail Address: | 3801 N. UNIVERSITY DR., SUITE 318, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAMMER, EDWIN LCPA | Agent | 3801 N. UNIVERSITY DR., SUITE 318, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
CRAMMER, EDWIN LCPA | President | 3801 N UNIVERSITY DRIVE, SUITE 318 SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
CRAMMER , JOAN GUNN | Vice President | 6772 Southport Drive, Boynton Beach, FL 33472 |
Name | Role | Address |
---|---|---|
Crammer, Joan Gunn | Director | 6772 Southport Drive, Boynton Beach, FL 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | CRAMMER, EDWIN LCPA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 3801 N. UNIVERSITY DR., STE 318, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 3801 N. UNIVERSITY DR., STE 318, SUNRISE, FL 33351 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 3801 N. UNIVERSITY DR., SUITE 318, SUNRISE, FL 33351 | No data |
NAME CHANGE AMENDMENT | 1995-04-05 | EDWIN L. CRAMMER, P.A. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000126483 | TERMINATED | 1000000404187 | BROWARD | 2013-01-02 | 2023-01-16 | $ 873.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State