Search icon

K.D.P., INC. - Florida Company Profile

Company Details

Entity Name: K.D.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K.D.P., 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: 01 Jul 1970 (55 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 366451
FEI/EIN Number 591311412

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

Address: 4001 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 4001 S. TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRISH,K.D. Director 1329 S. LAKESHORE DRIVE, SARASOTA, FL
PARRISH,JACK O. Treasurer 1329 S. LAKESHORE DRIVE, SARASOTA, FL
PARRISH,JACK O. Director 1329 S. LAKESHORE DRIVE, SARASOTA, FL
PARRISH, JACK O. President 1329 S. LAKESHORE DRIVE, SARASOTA, FL
PARRISH, JACK O. Director 1329 S. LAKESHORE DRIVE, SARASOTA, FL
PARRISH,K.D. Secretary 1329 S. LAKESHORE DRIVE, SARASOTA, FL
QUALE, NORMAN H. Agent 1750 RINGLING, SARASOTA, FL
PARRISH,K.D. Vice President 1329 S. LAKESHORE DRIVE, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-30 4001 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 1988-06-30 4001 S. TAMIAMI TRAIL, SARASOTA, FL 34231 -

Court Cases

Title Case Number Docket Date Status
MICHAEL A. COFFEY, M. D., ET AL., VS IALA SUAREZ, ET AL., 2D2015-3491 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-1984CA

Parties

Name MICHAEL A. COFFEY, M.D., P.A.
Role Appellant
Status Active
Name MICHAEL A. COFFEY, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., DINAH S. STEIN, ESQ.
Name IALA SUAREZ
Role Appellee
Status Active
Representations DUANE L. COCHENOUR, ESQ., JAMES E. LOOPER, JR., ESQ., DENISE L. DAWSON, ESQ., STUART N. RATZAN, ESQ., STUART J. WEISSMAN, ESQ., KIMBERLY L. BOLDT, ESQ.
Name MATERNAL FETAL MEDICINE OF SOU
Role Appellee
Status Active
Name PORT CHARLOTTE H M A, L L C
Role Appellee
Status Active
Name WILLIAM O' BRIEN, M. D.
Role Appellee
Status Active
Name K.D.P., INC.
Role Appellee
Status Active
Name RUBEN GUZMAN, M.D.,P.A.
Role Appellee
Status Active
Name PEACE RIVER REGIONAL MEDICAL C
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-10-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ JT
Docket Date 2015-10-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-08-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL A. COFFEY, M. D.
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 May 2025

Sources: Florida Department of State