Search icon

HELMUT KRAEMER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: HELMUT KRAEMER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELMUT KRAEMER, M.D., P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P94000022209
FEI/EIN Number 650499480

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3151 arbor lane, HOLLYWOOD, FL, 33021, US
Mail Address: 3151 arbor lane, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAEMER HELMUT MD Director 3151 arbor lane, HOLLYWOOD, FL, 33021
KRAEMER HELMUT Agent 3151 arbor lane, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 3151 arbor lane, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-02-15 3151 arbor lane, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 3151 arbor lane, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-09
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2005-07-11
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-03-26

Date of last update: 03 May 2025

Sources: Florida Department of State