Search icon

KIM P. CLAUD, P.A. - Florida Company Profile

Company Details

Entity Name: KIM P. CLAUD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIM P. CLAUD, 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: 21 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P18000046623
FEI/EIN Number 83-0639990

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

Address: 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652
Mail Address: 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUD KIM P President 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652
CLAUD KIM P Secretary 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652
CLAUD KIM P Treasurer 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652
CLAUD KIM P Director 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652
Claud Kim P Agent 4564 INGERSOL PLACE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
REGISTERED AGENT NAME CHANGED 2023-04-25 Claud, Kim P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2019-07-15 KIM P. CLAUD, P.A. -
AMENDMENT AND NAME CHANGE 2019-06-14 FLORIDA GULF COAST PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-28
Name Change 2019-07-15
Amendment and Name Change 2019-06-14
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State