Search icon

BEDZOW & KORN, P.A. - Florida Company Profile

Company Details

Entity Name: BEDZOW & KORN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEDZOW & KORN, 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 Jun 1980 (45 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 675866
FEI/EIN Number 591978991

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

Address: 20803 BISCAYNE BLVD., SUITE 200, AVENTURA, FL, 33180, US
Mail Address: 20803 BISCAYNE BLVD., SUITE 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDZOW MICHAEL President 20803 BISCAYNE BLVD., SUITE 200, AVENTURA, FL
BEDZOW MICHAEL Treasurer 20803 BISCAYNE BLVD., SUITE 200, AVENTURA, FL
BEDZOW MICHAEL Director 20803 BISCAYNE BLVD., SUITE 200, AVENTURA, FL
KORN GARY A. Secretary 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
KORN GARY A. Vice President 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
KORN GARY A. Director 20801 BISCAYNE BLVD., SUITE 501, AVENTURA, FL, 33180
DAVID ALAN Agent 20803 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-01-12 DAVID, ALAN -
REINSTATEMENT 2001-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-09-29 BEDZOW & KORN, P.A. -
NAME CHANGE AMENDMENT 1999-03-24 BEDZOW, KORN, BROWN, MILLER & ZEMEL, P.A. -
NAME CHANGE AMENDMENT 1999-01-08 BEDZOW, KORN, BROWN, LIPTON, MILLER & ZEMEL, P.A. -
NAME CHANGE AMENDMENT 1998-11-12 BEDZOW, KORN, BROWN, LIPTON & MILLER, P.A. -
NAME CHANGE AMENDMENT 1998-05-21 BEDZOW, KORN, BROWN & LIPTON, P.A. -
NAME CHANGE AMENDMENT 1997-05-08 BEDZOW, KORN, BROWN, WOLFE & LIPTON, P.A. -

Documents

Name Date
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-08
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-06-03
REINSTATEMENT 2001-12-27
Name Change 2000-09-29
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-03-25
Name Change 1999-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State