Search icon

DREW E. KARP, P.A.

Company Details

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

Agent

Name Role Address
Karp, Drew Evan, Dr. Agent 101 Diplomat Parkway, Apt 901, Hallandale Beach, FL 33009

Director

Name Role Address
DREW, KARP Director 101 Diplomat Parkway, Apt 901 Hallandale Beach, FL 33009

Vice President

Name Role Address
Basel, Peri Vice President 101 Diplomat Parkway, Apt 901 Hallandale Beach, FL 33009

Fictitious Names

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

Events

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

Documents

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