Entity Name: | KAREN MCKENNA P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAREN MCKENNA 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: | 30 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P98000029469 |
FEI/EIN Number |
650827398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 324 Otter Creek Dr., Venice, FL, 34292, US |
Mail Address: | 324 Otter Creek Dr., Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKenna Karen C | President | 324 Otter Creek Dr., Venice, FL, 34292 |
McKenna KAREN C | Agent | 324 Otter Creek Dr., Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 324 Otter Creek Dr., Venice, FL 34292 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 324 Otter Creek Dr., Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 324 Otter Creek Dr., Venice, FL 34292 | - |
NAME CHANGE AMENDMENT | 2018-01-22 | KAREN MCKENNA P.A. | - |
REINSTATEMENT | 2018-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | McKenna, KAREN Claire | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2001-06-18 | KAREN HESSLER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-07-23 |
Name Change | 2018-01-22 |
REINSTATEMENT | 2018-01-09 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State