Entity Name: | KARYN SOKOLOWSKI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KARYN SOKOLOWSKI, 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: | 05 May 2005 (20 years ago) |
Document Number: | P05000066386 |
FEI/EIN Number |
202788084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5964 W. Villa Theresa Dr, Glendale, AZ, 85308, US |
Mail Address: | 5964 W. Villa Theresa Dr, Glendale, AZ, 85308, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOKOLOWSKI KARYN | Director | 5964 W. Villa Theresa Drive, Glendale, AZ, 85308 |
SOKOLOWSKI KARYN | President | 5964 W. Villa Theresa Drive, Glendale, AZ, 85308 |
SOKOLOWSKI MARK A | Vice President | 5964 W. Villa Theresa Drive, Glendale, AZ, 85308 |
SOKOLOWSKI KARYN | Agent | 5964 W. Villa Theresa Dr, Gledale, FL, 85308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 5964 W. Villa Theresa Dr, Glendale, AZ 85308 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 5964 W. Villa Theresa Dr, Glendale, AZ 85308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 5964 W. Villa Theresa Dr, Gledale, FL 85308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State