Search icon

MARC B. KLEIN, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: MARC B. KLEIN, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARC B. KLEIN, D.P.M., 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: 23 Aug 1988 (37 years ago)
Date of dissolution: 27 Oct 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2021 (3 years ago)
Document Number: K31550
FEI/EIN Number 650068990

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

Address: 8680 Carmel Mountail Way, boynton beach, FL, 33473, US
Mail Address: 8680 Carmel Mountail Way, boynton beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN, MARC B. Director 7050 W. PALMETTO PARK ROAD #18, BOCA RATON, FL, 33433
MANES, MICHAEL B. Agent 950 S. PINE ISLAND DRIVE, A150, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-04 8680 Carmel Mountail Way, boynton beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2022-05-04 8680 Carmel Mountail Way, boynton beach, FL 33473 -
VOLUNTARY DISSOLUTION 2021-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-23 950 S. PINE ISLAND DRIVE, A150, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1989-07-12 MANES, MICHAEL B. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State