Search icon

JANICE CRAMER-SMITH, P.A. - Florida Company Profile

Company Details

Entity Name: JANICE CRAMER-SMITH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICE CRAMER-SMITH, 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: 15 Mar 1990 (35 years ago)
Date of dissolution: 19 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: L57687
FEI/EIN Number 592998370

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

Address: 317 RIVEREDGE BLVD., SUITE 104, COCOA, FL, 32922, US
Mail Address: 2107 CLAIRMONT DR., COCOA, FL, 32922-7009, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cramer-Smith Janice R Director 317 RIVEREDGE BLVD., COCOA, FL, 32922
CRAMER-SMITH, JANICE Agent 2107 CLAIRMONT DR., COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 317 RIVEREDGE BLVD., SUITE 104, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 2107 CLAIRMONT DR., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1993-04-19 317 RIVEREDGE BLVD., SUITE 104, COCOA, FL 32922 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-19
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State