Search icon

RONALD F. KERN, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: RONALD F. KERN, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD F. KERN, C.P.A., 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: 18 Jan 2000 (25 years ago)
Date of dissolution: 03 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2024 (a year ago)
Document Number: P00000005475
FEI/EIN Number 650973825

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

Address: 122 BAY LAKE CT., ORMOND BEACH, FL, 32174-9252, US
Mail Address: 122 Bay Lake Court, Ormond Beach, FL, 32174-9252, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERN RONALD F President 122 Bay Lake Court, Ormond Beach, FL, 321749252
KERN RONALD F Agent 122 Bay Lake Court, Ormond Beach, FL, 321749252

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-27 122 BAY LAKE CT., ORMOND BEACH, FL 32174-9252 -
CHANGE OF MAILING ADDRESS 2014-01-14 122 BAY LAKE CT., ORMOND BEACH, FL 32174-9252 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 122 Bay Lake Court, Ormond Beach, FL 32174-9252 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State