Search icon

JOHN A. KEMPER, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN A. KEMPER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN A. KEMPER, 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: 12 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P02000121527
FEI/EIN Number 550805132

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

Address: 7491 NW 4TH STREET, PLANTATION, FL, 33317
Mail Address: 7491 NW 4TH STREET, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEMPER JOHN A President 1941 SW 105 AVE, DAVIE, FL, 33324
KEMPER KIMBERLY Secretary 7491 NW 4TH STREET, PLANTATION, FL, 33317
KEMPER JOHN Secretary 7491 NW 4TH STREET, PLANTATION, FL, 33317
KEMPER CONSTANCE Secretary 7491 NW 4TH STREET, PLANTATION, FL, 33317
Goldman Lee Chief Financial Officer 7491 NW 4TH STREET, PLANTATION, FL, 33317
KEMPER JOHN A Agent 1941 SW 105 AVE, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032398 EPRO REALTY EXPIRED 2011-03-31 2016-12-31 - 7491 NW 4TH STREET, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 KEMPER, JOHN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-01-05 7491 NW 4TH STREET, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-26 7491 NW 4TH STREET, PLANTATION, FL 33317 -
CANCEL ADM DISS/REV 2010-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State