Search icon

FAMILY FINANCE, INC.

Company Details

Entity Name: FAMILY FINANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1992 (32 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P92000005701
FEI/EIN Number 59-3153612
Address: 6201 N. NEBRASKA AVE., TAMPA, FL 33604
Mail Address: 4015 COURTSIDEWAY, TAMPA, FL 33618
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CRAMER, NANCY P-D Agent 4015 COURTSIDEWAY, TAMPA, FL 33618

Treasurer

Name Role Address
CRAMER, NANCY H Treasurer 4015 COURTSIDEWAY, TAMPA, FL 33618

President

Name Role Address
CRAMER, NANCY H President 4015 COURTSIDEWAY, TAMPA, FL 33618

Director

Name Role Address
CRAMER, NANCY H Director 4015 COURTSIDEWAY, TAMPA, FL 33618

Vice President

Name Role Address
CRAMER, TERENCE SR B Vice President 4015 COURTSIDEWAY, TAMPA, FL 33618

Secretary

Name Role Address
CRAMER, NANCY H Secretary 13815 LAKE VILLAGE PLACE, TAMPA, FL 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-01-13 6201 N. NEBRASKA AVE., TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 4015 COURTSIDEWAY, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2007-01-13 CRAMER, NANCY P-D No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 6201 N. NEBRASKA AVE., TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-06-08
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State