Search icon

CRAMM AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CRAMM AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAMM AMERICA, INC. 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: 05 Feb 1999 (26 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: P99000011727
FEI/EIN Number 650898397

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

Address: 3211 S ANDREWS AVE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 3211 S ANDREWS AVE, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOOP ROB Director 3211 S. ANDREWS AVE., FORT LAUDERDALE, FL, 33316
ANDREWS JOHN S Agent 1501 NE 4TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-27 - -
CANCEL ADM DISS/REV 2004-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-11 3211 S ANDREWS AVE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 1501 NE 4TH AVE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2004-03-11 3211 S ANDREWS AVE, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2004-03-11 ANDREWS, JOHN SESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Voluntary Dissolution 2018-02-27
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State