Search icon

KENT BURKMAN PA - Florida Company Profile

Company Details

Entity Name: KENT BURKMAN PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KENT BURKMAN PA 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: 27 Jan 2004 (21 years ago)
Document Number: P04000018941
FEI/EIN Number 200645045

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

Address: 2898 NW 26 Ct, BOCA RATON, FL, 33434, US
Mail Address: 2898 NW 26 Ct, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL GREENE PA Agent 9900 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065
BURKMAN KENT M President 2898 NW 26 Ct, BOCA RATON, FL, 33434
BURKMAN KENT M Secretary 2898 NW 26 Ct, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2898 NW 26 Ct, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2014-04-30 2898 NW 26 Ct, BOCA RATON, FL 33434 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000182957 LAPSED 1000000281912 PALM BEACH 2012-12-13 2023-01-23 $ 366.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State