Search icon

KATHRYN P. FRASER, PH.D., P.A. - Florida Company Profile

Company Details

Entity Name: KATHRYN P. FRASER, PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KATHRYN P. FRASER, PH.D., 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000075308
FEI/EIN Number 593454273

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

Address: 8 KASLO CT, PALM COAST, FL, 32164, US
Mail Address: PO BOX 10258, DAYTONA BEACH, FL, 32120, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER KATHRYN P Director 8 KASLO COURT, DAYTONA BEACH, FL, 32164
FRASER KATHRYN P Agent 8 KASLO CT, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 8 KASLO CT, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2004-04-22 8 KASLO CT, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 8 KASLO CT, PALM COAST, FL 32164 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-03-02
REINSTATEMENT 2000-10-23
ANNUAL REPORT 1999-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State