Search icon

KATHRYN GRACE FLEMING, P.A. - Florida Company Profile

Company Details

Entity Name: KATHRYN GRACE FLEMING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHRYN GRACE FLEMING, 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: 08 Feb 2002 (23 years ago)
Date of dissolution: 27 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2012 (12 years ago)
Document Number: P02000016499
FEI/EIN Number 752998234

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

Address: 1409 NE 17TH AVE., FORT LAUDERDALE, FL, 33304-1325
Mail Address: 1409 NE 17TH AVE., FORT LAUDERDALE, FL, 33304-1325
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING KATHRYN GRACE President 9415 BEAUREGARD AVE., MANASSAS, VA, 20110
FLEMING KATHRYN GRACE Director 9415 BEAUREGARD AVE., MANASSAS, VA, 20110
JACQUOT DAVID L Agent 2714 HOFFNER AVE., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-12 1409 NE 17TH AVE., FORT LAUDERDALE, FL 33304-1325 -
CHANGE OF MAILING ADDRESS 2011-09-12 1409 NE 17TH AVE., FORT LAUDERDALE, FL 33304-1325 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 2714 HOFFNER AVE., ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2009-03-20 JACQUOT, DAVID L -

Documents

Name Date
Voluntary Dissolution 2012-12-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State