Search icon

CAREN JOSEFFER, P.A. - Florida Company Profile

Company Details

Entity Name: CAREN JOSEFFER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREN JOSEFFER, 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000036445
FEI/EIN Number 412278235

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

Address: 2 Chippewa lane, Sea ranch lakes, FL, 33308, US
Mail Address: 2 Chippewa lane, Sea ranch lakes, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEFFER CAREN President 2 Chippewa lane, Sea ranch lakes, FL, 33308
ASNIS BRADLEY D Agent 1580 sawgrass corporate parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-22 2 Chippewa lane, Sea ranch lakes, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 2 Chippewa lane, Sea ranch lakes, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 1580 sawgrass corporate parkway, Sunrise, FL 33323 -
REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 ASNIS, BRADLEY DESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2008-06-06 CAREN JOSEFFER, P.A. -

Documents

Name Date
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-10-03
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-19
Amendment and Name Change 2008-06-06

Date of last update: 02 May 2025

Sources: Florida Department of State