Search icon

CRAMER ACCOUNTING & CONSULTING SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAMER ACCOUNTING & CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1995 (30 years ago)
Date of dissolution: 14 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2008 (17 years ago)
Document Number: P95000091548
FEI/EIN Number 650624255
Address: 14 HARBOR CIRCLE, CENTERPORT, NY, 11721, US
Mail Address: PO BOX 324, CENTERPORT, NY, 11721-324, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2062132
State:
NEW YORK

Key Officers & Management

Name Role Address
CRAMER DAVID President 14 HARBOR CIRCLE, CENTERPORT, NY, 11721
CRAMER DAVID Secretary 14 HARBOR CIRCLE, CENTERPORT, NY, 11721
CRAMER DAVID Director 14 HARBOR CIRCLE, CENTERPORT, NY, 11721
CRAMER HARRIET Vice President 14 HARBOR CIR, CENTERPORT, NY, 11721
CRAMER HARRIET Treasurer 14 HARBOR CIR, CENTERPORT, NY, 11721
CRAMER HARRIET Director 14 HARBOR CIR, CENTERPORT, NY, 11721
MUTNICK JOEL S Agent 3404 BIMINI AVE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 14 HARBOR CIRCLE, CENTERPORT, NY 11721 -
CHANGE OF MAILING ADDRESS 1997-04-24 14 HARBOR CIRCLE, CENTERPORT, NY 11721 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-24 3404 BIMINI AVE, COOPER CITY, FL 33026 -

Documents

Name Date
Voluntary Dissolution 2008-04-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-04-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State