Search icon

KAREN MARTIN, P.A. - Florida Company Profile

Company Details

Entity Name: KAREN MARTIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN MARTIN, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000093969
FEI/EIN Number 743112191

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

Address: 5756 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
Mail Address: P.O. BOX 46, WEST PALM BEACH, FL, 33402
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KAREN President 5756 GOLDEN EAGLE CIR, PALM BEACH GARDENS, FL, 33418
MARTIN KAREN Secretary 5756 GOLDEN EAGLE CIR, PALM BEACH GARDENS, FL, 33418
MARTIN KAREN Treasurer 5756 GOLDEN EAGLE CIR, PALM BEACH GARDENS, FL, 33418
MARTIN KAREN Director 5756 GOLDEN EAGLE CIR, PALM BEACH GARDENS, FL, 33418
MARTIN KAREN Agent 5756 GOLDEN EAGLE CIR, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 MARTIN, KAREN -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 5756 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2005-04-27 5756 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 5756 GOLDEN EAGLE CIR, PALM BEACH GARDENS, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000541127 TERMINATED 1000000107048 23037 00691 2009-01-15 2029-02-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000618529 TERMINATED 1000000107048 23037 00691 2009-01-15 2029-02-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000689892 TERMINATED 1000000107048 23037 00691 2009-01-15 2029-02-18 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State