Search icon

KRAMER BUILDING, INC.

Company Details

Entity Name: KRAMER BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000042915
FEI/EIN Number 593574976
Address: 221 W. HIBISCUS BLVD., SUITE 125, MELBOURNE, FL, 32901
Mail Address: 280 Medea av nw, Palm Bay, FL, 32907, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER ROBERT D Agent 280 Medea av nw, Palm Bay, FL, 32907

Director

Name Role Address
KRAMER ROBERT D Director 280 medea av nw, Palm Bay, FL, 32907

Vice President

Name Role Address
Kramer Trevor L Vice President 280 medea av nw, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2015-04-29 221 W. HIBISCUS BLVD., SUITE 125, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 280 Medea av nw, Palm Bay, FL 32907 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 221 W. HIBISCUS BLVD., SUITE 125, MELBOURNE, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000049438 TERMINATED 1000000441788 BREVARD 2012-12-26 2023-01-02 $ 451.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State