Search icon

CAROLE J. CRANE, PHD., P.A. - Florida Company Profile

Company Details

Entity Name: CAROLE J. CRANE, PHD., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAROLE J. CRANE, PHD., 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: 06 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Oct 2007 (17 years ago)
Document Number: P00000003996
FEI/EIN Number 593619280

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

Address: 1680 SMITH STREET STE 1, SUITE 1, ORANGE PARK, FL, 32073
Mail Address: 1680 SMITH STREET STE 1, SUITE 1, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE CAROLE J President 1976 VISTA LAKES DRIVE, ORANGE PARK, FL, 32003
CRANE CAROLE J Agent 1680 SMITH STREET STE 1, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 1680 SMITH STREET STE 1, SUITE 1, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2012-04-04 1680 SMITH STREET STE 1, SUITE 1, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 1680 SMITH STREET STE 1, SUITE 1, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2007-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State