Search icon

PERCY D. KEPFER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: PERCY D. KEPFER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERCY D. KEPFER, 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: 01 Apr 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F20225
FEI/EIN Number 592066951

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

Address: 4018 GREENWOOD DR., FT.PIERCE, FL, 34982
Mail Address: 4018 GREENWOOD DR., FT.PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kepfer Percy DDr. Agent 4018 GREENWOOD DRIVE, FORT PIERCE, FL, 34982
KEPFER, PERCY D President 4018 GREENWOOD DR., FT. PIERCE, FL, 34982
KEPFER, PERCY D Secretary 4018 GREENWOOD DR., FT. PIERCE, FL, 34982
KEPFER, PERCY D Treasurer 4018 GREENWOOD DR., FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 Kepfer, Percy D, Dr. -
REINSTATEMENT 2016-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-05 4018 GREENWOOD DRIVE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 4018 GREENWOOD DR., FT.PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2003-03-26 4018 GREENWOOD DR., FT.PIERCE, FL 34982 -

Documents

Name Date
REINSTATEMENT 2018-03-07
REINSTATEMENT 2016-01-25
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State