Search icon

KIM COBURN, P.A. - Florida Company Profile

Company Details

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

KIM COBURN, 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: 22 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: P97000082151
FEI/EIN Number 593469860

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

Address: 1316 Winter Springs BLVD, Winter Springs, FL, 32708, US
Mail Address: 7467 Aguila Dr, Sarasota, FL, 34240, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coburn David R Treasurer 7467 Aguila Dr, Sarasota, FL, 34240
Coburn David President 7467 Aguila Dr, Sarasota, FL, 34240
Coburn David Secretary 7467 Aguila Dr, Sarasota, FL, 34240
Coburn Kimberly A Agent 7467 Aguila Dr, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1316 Winter Springs BLVD, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2024-01-30 1316 Winter Springs BLVD, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 7467 Aguila Dr, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2021-03-18 Coburn, Kimberly A -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1998-02-19 KIM COBURN, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State