Search icon

CATHERINE ANN KONICKI, P.A. - Florida Company Profile

Company Details

Entity Name: CATHERINE ANN KONICKI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHERINE ANN KONICKI, 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: 24 Oct 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S89572
FEI/EIN Number 650289459

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

Address: 168 CAPE POINTE CIR, JUPITER, FL, 33477, US
Mail Address: 168 CAPE POINTE CIR, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONICKI CATHERINE A Director 21358 SWEETWATER LANE N, BOCA RATON, FL, 33428
KONICKI ROBERT Director 21358 SWEETWATER LANE N, BOCA RATON, FL, 33428
MULLIN JAMES G Agent 2263 NW 2ND AVE. #205, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-05-14 168 CAPE POINTE CIR, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 168 CAPE POINTE CIR, JUPITER, FL 33477 -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1994-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State