Search icon

CRANFORD & SHOUPPE, P.A., CERTIFIED PUBLIC ACCOUNTANTS

Company Details

Entity Name: CRANFORD & SHOUPPE, P.A., CERTIFIED PUBLIC ACCOUNTANTS
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: P01000114484
FEI/EIN Number 593760278
Address: 5693 Nicklaus Lane, MILTON, FL, 32570, US
Mail Address: 5693 Nicklaus Lane, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
CRANFORD KENNY A Agent 5693 Nicklaus Lane, MILTON, FL, 32570

President

Name Role Address
CRANFORD KENNY A President 5693 NICKLAUS LANE, MILTON, FL, 32570

Secretary

Name Role Address
CRANFORD KENNY A Secretary 5693 NICKLAUS LANE, MILTON, FL, 32570

Treasurer

Name Role Address
CRANFORD KENNY A Treasurer 5693 NICKLAUS LANE, MILTON, FL, 32570

Director

Name Role Address
CRANFORD KENNY A Director 5693 NICKLAUS LANE, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 5693 Nicklaus Lane, MILTON, FL 32570 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 5693 Nicklaus Lane, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2022-12-12 5693 Nicklaus Lane, MILTON, FL 32570 No data
REGISTERED AGENT NAME CHANGED 2022-12-12 CRANFORD, KENNY A No data
REINSTATEMENT 2022-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2006-01-10 CRANFORD & SHOUPPE, P.A., CERTIFIED PUBLIC ACCOUNTANTS No data
NAME CHANGE AMENDMENT 2001-12-07 KENNY A. CRANFORD, P.A., CERTIFIED PUBLIC ACCOUNTANT No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-12-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State