Search icon

HONEY L. KOBER, P.A. - Florida Company Profile

Company Details

Entity Name: HONEY L. KOBER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONEY L. KOBER, 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: 10 Sep 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000074991
FEI/EIN Number 650715860

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

Address: C/O MARK LIEBMAN, CPA, 18205 BISCAYNE BLVD, STE 2213, AVENTURA, FL, 33160
Mail Address: 485 LEXINGTON AVE, 30TH FL, NEW YORK, NY, 10017
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBER HONEY L Director 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017
KOBER HONEY L President 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017
KOBER HONEY L Secretary 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017
KOBER HONEY L Treasurer 485 LEXINGTON AVENUE 30TH FLOOR, NEW YORK, NY, 10017
ZEMEL DANIEL J Manager 1045 19TH ST #1B, MIAMI BEACH, FL, 33139
ZEMEL DANIEL J Director 1045 19TH ST #1B, MIAMI BEACH, FL, 33139
NACCARATO MARY T Agent 3500 SEGOVIA ST., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 C/O MARK LIEBMAN, CPA, 18205 BISCAYNE BLVD, STE 2213, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-04-22 C/O MARK LIEBMAN, CPA, 18205 BISCAYNE BLVD, STE 2213, AVENTURA, FL 33160 -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2002-08-21 3500 SEGOVIA ST., CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2002-08-21 NACCARATO, MARY T -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-05
REINSTATEMENT 2007-11-13
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-20
ANNUAL REPORT 2002-12-19
ANNUAL REPORT 2002-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State