Entity Name: | CAROL ANN KRAMER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P17000002763 |
FEI/EIN Number | APPLIED FOR |
Address: | 1338 ALLSTON CT., THE VILLAGES, FL, 32162, US |
Mail Address: | 1338 ALLSTON CT., THE VILLAGES, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELLAR SEWELL RUSS SAYLOR & JOHNSON PA | Agent | 907 WEBSTER ST, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
KRAMER CAROL A | President | 1338 ALLSTON CT, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
KRAMER CAROL A | Secretary | 1338 ALLSTON CT, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
KRAMER CAROL A | Treasurer | 1338 ALLSTON CT, THE VILLAGES, FL, 32162 |
Name | Role | Address |
---|---|---|
KRAMER CAROL A | Director | 1338 ALLSTON CT, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2017-01-13 | CAROL ANN KRAMER, P.A. | No data |
NAME CHANGE AMENDMENT | 2017-01-11 | CAROL ANN KRAMER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-06 |
Amendment and Name Change | 2017-01-13 |
Name Change | 2017-01-11 |
Domestic Profit | 2017-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State