Search icon

DONALD R. KAMENS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DONALD R. KAMENS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD R. KAMENS, 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: 17 Jul 1979 (46 years ago)
Date of dissolution: 24 Jan 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: 629824
FEI/EIN Number 591925436

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

Address: 104 CRAPE MYRTLE DR, PONTE VEDRA BCH.,, FL, 32082, US
Mail Address: 104 CRAPE MYRTLE DR., PONTE VEDRA BCH.,, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMENS, DONALD R. President 104 CRAPE MYRTLE DR., PONTE VEDRA BCH.,, FL
KAMENS, DONALD R. Director 104 CRAPE MYRTLE DR., PONTE VEDRA BCH.,, FL
KAMENS, DONALD R. Agent 1800 BARRS STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 104 CRAPE MYRTLE DR, PONTE VEDRA BCH.,, FL 32082 -
CHANGE OF MAILING ADDRESS 1996-05-01 104 CRAPE MYRTLE DR, PONTE VEDRA BCH.,, FL 32082 -
REINSTATEMENT 1991-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
Voluntary Dissolution 2006-01-24
ANNUAL REPORT 2005-08-15
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State