Search icon

STEPHEN KUSHNER, D.P.M., P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN KUSHNER, D.P.M., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN KUSHNER, D.P.M., 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: 15 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000062486
FEI/EIN Number 650849939

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

Address: 11063 BOSTON DRIVE, COOPER CITY, FL, 33026, US
Mail Address: 11063 BOSTON DRIVE, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSHNER STEPHEN D Director 11063 BOSTON DRIVE, COOPER, FL, 33026
KRAKOWER EVAN R Agent 10001 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 11063 BOSTON DRIVE, COOPER CITY, FL 33026 -
CANCEL ADM DISS/REV 2005-09-30 - -
CHANGE OF MAILING ADDRESS 2005-09-30 11063 BOSTON DRIVE, COOPER CITY, FL 33026 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2002-03-25 KRAKOWER, EVAN RP.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 10001 W OAKLAND PARK BLVD, SUITE 202, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-11-13
ANNUAL REPORT 2006-09-07
REINSTATEMENT 2005-09-30
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State