Search icon

KLEMPNER AND ASSOCIATES, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KLEMPNER AND ASSOCIATES, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KLEMPNER AND ASSOCIATES, 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: 02 Sep 1987 (38 years ago)
Date of dissolution: 07 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: J90412
FEI/EIN Number 592840650

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

Address: 715 KEY ROYALE DR., HOLMES BEACH, FL, 34217, US
Mail Address: 715 KEY ROYALE DR., HOLMES BEACH, FL, 34217, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEMPNER LEV B President 715 KEY ROYALE DR., HOLMES BEACH, FL, 34217
KLEMPNER LEV B Agent 715 KEY ROYALE DR., HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 715 KEY ROYALE DR., HOLMES BEACH, FL 34217 -
CHANGE OF MAILING ADDRESS 2010-01-11 715 KEY ROYALE DR., HOLMES BEACH, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 715 KEY ROYALE DR., HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2006-01-10 KLEMPNER, LEV BM.D. -

Documents

Name Date
Voluntary Dissolution 2010-12-07
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-17
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State