Search icon

DONALD RICHARD KERNER JR PA - Florida Company Profile

Company Details

Entity Name: DONALD RICHARD KERNER JR PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD RICHARD KERNER JR 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: 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: 22 May 2006 (19 years ago)
Date of dissolution: 27 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: P06000071606
FEI/EIN Number 204898681

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

Address: 6175 NW 153 Street, Miami Lakes, FL, 33014, US
Mail Address: P.O. Box 901086, Homestead, FL, 33090, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERNER DONALD RICHARDJ President P.O. Box 901086, Homestead, FL, 33090
KERNER DONALD RICHARDJ Agent 6175 NW 153 Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 6175 NW 153 Street, #400, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-04-29 6175 NW 153 Street, #400, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6175 NW 153 Street, #400, Miami Lakes, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-13
Reg. Agent Change 2008-09-05
ANNUAL REPORT 2008-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State