Search icon

KATHERINE L. MCCRAY, C.P.A., P.A.

Company Details

Entity Name: KATHERINE L. MCCRAY, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 2013 (12 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P13000001639
FEI/EIN Number 46-1926873
Address: 1126 S Federal Hwy, Unit 800, Fort Lauderdale, FL 33316
Mail Address: 1126 S Federal Hwy, Unit 800, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRAY, KATHERINE L Agent 1126 S Federal Hwy, Unit 800, Fort Lauderdale, FL 33316

Officer

Name Role Address
MCCRAY, KATHERINE L Officer 1126 S Federal Hwy, Unit 800 Fort Lauderdale, FL 33316

Director

Name Role Address
MCCRAY, KATHERINE L Director 1126 S Federal Hwy, Unit 800 Fort Lauderdale, FL 33316

President

Name Role Address
MCCRAY, KATHERINE L President 1126 S Federal Hwy, Unit 800 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1126 S Federal Hwy, Unit 800, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-04-25 1126 S Federal Hwy, Unit 800, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1126 S Federal Hwy, Unit 800, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2018-10-08 MCCRAY, KATHERINE L No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-06
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State