Entity Name: | DREW E. KARP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2023 (2 years ago) |
Document Number: | M65009 |
FEI/EIN Number | 65-0024473 |
Address: | 2419 Hollywood Blvd, Suite C, Hollywood, FL 33020 |
Mail Address: | 101 Diplomat Parkway, Apt 901, Hallandale Beach, FL 33009 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karp, Drew Evan, Dr. | Agent | 101 Diplomat Parkway, Apt 901, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
DREW, KARP | Director | 101 Diplomat Parkway, Apt 901 Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
Basel, Peri | Vice President | 101 Diplomat Parkway, Apt 901 Hallandale Beach, FL 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000081370 | DR. KARP'S WELLNESS CENTER | ACTIVE | 2010-09-03 | 2025-12-31 | No data | 2336 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 101 Diplomat Parkway, Apt 901, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 2419 Hollywood Blvd, Suite C, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 2419 Hollywood Blvd, Suite C, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-03 | Karp, Drew Evan, Dr. | No data |
REINSTATEMENT | 2023-07-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 1990-06-04 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
REINSTATEMENT | 2023-07-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State