Search icon

R. BRUCE CRANMER, P.A. - Florida Company Profile

Company Details

Entity Name: R. BRUCE CRANMER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. BRUCE CRANMER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: K80377
FEI/EIN Number 650119424

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

Address: 4026 NW 73RD AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4026 NW 73RD AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cranmer R. B President 4026 NW 73rd Ave, Coral Springs, FL, 33065
Cranmer R. B Director 4026 NW 73rd Ave, Coral Springs, FL, 33065
CRANMER, R. BRUCE Agent 4026 NW 73RD AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 4026 NW 73RD AVE, CORAL SPRINGS, FL 33065 -
AMENDMENT 2020-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 4026 NW 73RD AVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-09-14 4026 NW 73RD AVE, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
Amendment 2020-09-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State