Search icon

KAREN E. JENKINS, P.A. - Florida Company Profile

Company Details

Entity Name: KAREN E. JENKINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

KAREN E. JENKINS, P.A. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 22 Oct 2021 (3 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 Oct 2021 (3 years ago)
Document Number: P07000128545
FEI/EIN Number 26-1548209

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

Address: 1740 Felts Pkwy, Fort Mill, SC 29715
Mail Address: 1740 Felts Pkwy, Fort Mill, SC 29715
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EYNON, JAMES P Agent 6955 SW Woodbine Way, Palm City, FL 34990
JENKINS, KAREN E President 1740 Felts Pkwy, Fort Mill, SC 29715
JENKINS, KAREN E Secretary 1740 Felts Pkwy, Fort Mill, SC 29715
JENKINS, KAREN E Treasurer 1740 Felts Pkwy, Fort Mill, SC 29715
JENKINS, KAREN E Director 1740 Felts Pkwy, Fort Mill, SC 29715

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-25 6955 SW Woodbine Way, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2018-05-25 1740 Felts Pkwy, Fort Mill, SC 29715 -
REGISTERED AGENT NAME CHANGED 2018-05-25 EYNON, JAMES P -
CHANGE OF PRINCIPAL ADDRESS 2018-05-25 1740 Felts Pkwy, Fort Mill, SC 29715 -
CANCEL ADM DISS/REV 2009-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2021-10-22
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-19

Date of last update: 25 Feb 2025

Sources: Florida Department of State