Search icon

KENNETH J. SOBEL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KENNETH J. SOBEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P13000037113
FEI/EIN Number 46-2828855
Address: 2900 North University Drive, Coral Springs, FL, 33301, US
Mail Address: 2900 North University Drive, Coral Springs, FL, 33065, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBEL KENNETH J President 2900 North University Drive, Coral Springs, FL, 33065
SOBEL KENNETH JESQ. Agent 10901 NW 67TH PLACE, PARKLAND, FL, 33076

Form 5500 Series

Employer Identification Number (EIN):
462828855
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048985 SOBEL LEGAL ACTIVE 2015-05-17 2030-12-31 - 2900 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 2900 North University Drive, Coral Springs, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-01-12 2900 North University Drive, Coral Springs, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 10901 NW 67TH PLACE, PARKLAND, FL 33076 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 SOBEL, KENNETH J, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-05-30

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,923.13
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,923.13
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,336.67
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $44,923.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State