Search icon

JON KRAMER, INC.

Company Details

Entity Name: JON KRAMER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000003000
FEI/EIN Number 043589539
Address: 4800 GROVE POINTE BLVD, SARASOTA, FL, 34233
Mail Address: 4800 GROVE POINTE BLVD, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER JON Agent 4800 GROVE POINTE BLVD, SARASOTA, FL, 34233

President

Name Role Address
KRAMER JON President 4800 GROVE POINTE BLVD, SARASOTA, FL, 34233

Director

Name Role Address
KRAMER JON Director 4800 GROVE POINTE BLVD, SARASOTA, FL, 34233
FLYNN RONALD J Director 4781 ANDRIS STREET, NORTH PORT, FL, 34288

Secretary

Name Role Address
FLYNN RONALD J Secretary 4781 ANDRIS STREET, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-18 KRAMER, JON No data
REINSTATEMENT 2016-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-11 4800 GROVE POINTE BLVD, SARASOTA, FL 34233 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-25 4800 GROVE POINTE BLVD, SARASOTA, FL 34233 No data
CHANGE OF MAILING ADDRESS 2004-03-25 4800 GROVE POINTE BLVD, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-05-18
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State