Search icon

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

Company Details

Entity Name: KAREN E. AIBEL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN E. AIBEL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: P15000065087
FEI/EIN Number 47-4807308

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

Address: 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
Mail Address: 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AIBEL KAREN President 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
AIBEL KAREN Vice President 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
AIBEL KAREN Secretary 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
AIBEL KAREN Treasurer 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
AIBEL KAREN Agent 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224
AIBEL KAREN Director 13869 INTRACOASTAL SOUND DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2015-10-08 KAREN E. AIBEL, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
Amendment and Name Change 2015-10-08

Date of last update: 03 May 2025

Sources: Florida Department of State