Search icon

KERR LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: KERR LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KERR LAW GROUP, 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: 18 Jun 2013 (12 years ago)
Date of dissolution: 14 Nov 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: P13000052558
FEI/EIN Number 81-0693214

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

Address: 2718 MONROE STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2718 MONROE STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERR ROBERT W Manager 2535 Taylor Street, Hollywood, FL, 33020
KERR ROBERT W Agent 101 NE 3rd Ave, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 2718 MONROE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-03-13 2718 MONROE STREET, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2015-11-16 KERR LAW GROUP, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 101 NE 3rd Ave, sute #1500, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2015-11-02 - -
REGISTERED AGENT NAME CHANGED 2015-11-02 KERR, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
Name Change 2015-11-16
REINSTATEMENT 2015-11-02
ANNUAL REPORT 2014-02-24
Domestic Profit 2013-06-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State