Search icon

DAVID N. KENIGSBERG, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DAVID N. KENIGSBERG, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID N. KENIGSBERG, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2002 (23 years ago)
Document Number: P02000049012
FEI/EIN Number 300170159

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

Address: 350 NW 84TH AVE, STE 110, PLANTATION, FL, 33324, US
Mail Address: 1841 NE 45TH ST, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENIGSBERG DAVID NDr. President 1841 NE 45TH ST, FORT LAUDERDALE, FL, 33308
KENIGSBERG DAVID NDr. Director 1841 NE 45TH ST, FORT LAUDERDALE, FL, 33308
KENIGSBERG DAVID N Agent 1841 NE 45TH ST, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 KENIGSBERG, DAVID N -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 350 NW 84TH AVE, STE 110, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-01-24 350 NW 84TH AVE, STE 110, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 1841 NE 45TH ST, FORT LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State