Search icon

J. KRANTZ ENTERPRISES, INC.

Company Details

Entity Name: J. KRANTZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Feb 1990 (35 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: L47743
FEI/EIN Number 59-2998467
Address: 260/280 S.W. 22ND AVE, TAMPA, FL 33135-1531
Mail Address: 260/280 S.W. 22ND AVE, TAMPA, FL 33135-1531
Place of Formation: FLORIDA

Agent

Name Role Address
BARNETT, SCOTT F Agent 234 EAST DAVIS BLVD, TAMPA, FL 33606

President

Name Role Address
WEISS, ROBERT President 20001 SW 82 PLACE, MIAMI, FL 33189

Secretary

Name Role Address
WEISS, ROBERT Secretary 20001 SW 82 PLACE, MIAMI, FL 33189

Director

Name Role Address
WEISS, ROBERT Director 20001 SW 82 PLACE, MIAMI, FL 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-21 260/280 S.W. 22ND AVE, TAMPA, FL 33135-1531 No data
REGISTERED AGENT NAME CHANGED 2002-03-21 BARNETT, SCOTT F No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-21 234 EAST DAVIS BLVD, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2002-03-21 260/280 S.W. 22ND AVE, TAMPA, FL 33135-1531 No data
REINSTATEMENT 1992-05-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000152448 ACTIVE 1000000077887 26336 4984 2008-04-22 2028-05-07 $ 2,122.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2002-03-21
ANNUAL REPORT 2001-09-18
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State