Entity Name: | CRAMER MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Feb 2016 (9 years ago) |
Date of dissolution: | 16 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | P16000018472 |
FEI/EIN Number | APPLIED FOR |
Address: | 207 SW 28th St, FORT LAUDERDALE, FL 33315 |
Mail Address: | 207 SW 28th St, FORT LAUDERDALE, FL 33315 |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
CRAMER, JOHN ROSS | Director | 207 SW 28th St, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
CRAMER, JOHN ROSS | President | 207 SW 28th St, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
CRAMER, JOHN ROSS | Secretary | 207 SW 28th St, FORT LAUDERDALE, FL 33315 |
Name | Role | Address |
---|---|---|
CRAMER, JOHN ROSS | Treasurer | 207 SW 28th St, FORT LAUDERDALE, FL 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2018-01-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-14 | 207 SW 28th St, FORT LAUDERDALE, FL 33315 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-14 | 207 SW 28th St, FORT LAUDERDALE, FL 33315 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
Domestic Profit | 2016-02-25 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State