Search icon

KAREN MARIE WILLIAMS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: KAREN MARIE WILLIAMS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KAREN MARIE WILLIAMS, M.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: 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: 12 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 1998 (27 years ago)
Document Number: P98000024136
FEI/EIN Number 650819698

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

Address: 5149 S University DR, Davie, FL, 33328, US
Mail Address: 454 Hunting Lodge Dr, Miami Springs, FL, 33166, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KAREN M President 454 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
AMENDOLA KENNETH J Vice President 454 HUNTING LODGE DR, MIAMI SPRINGS, FL, 33166
AMENDOLA KENNETH J Agent 454 Hunting Lodge Dr, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 5149 S University DR, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2022-03-13 5149 S University DR, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2022-03-13 AMENDOLA, KENNETH J -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 454 Hunting Lodge Dr, Miami Springs, FL 33166 -
AMENDMENT 1998-06-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State