Search icon

ARNOLD S. ZAGER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ARNOLD S. ZAGER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARNOLD S. ZAGER, 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: 01 Aug 1974 (51 years ago)
Document Number: 458697
FEI/EIN Number 591548510

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

Address: 3810 HOLLYWOOD BLVD, SUITE 2, HOLLYWOOD, FL, 33021
Mail Address: 3810 HOLLYWOOD BLVD, SUITE 2, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ARNOLD S. ZAGER, M.D., P.A. MONEY PURCHASE PENSION PLAN 2009 591548510 2010-06-07 ARNOLD S. ZAGER, M.D., P.A. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-08-01
Business code 621112
Sponsor’s telephone number 9549838511
Plan sponsor’s address 3810 HOLLYWOOD BOULEVARD, SUITE 2, HOLLYWOOD, FL, 330216779

Plan administrator’s name and address

Administrator’s EIN 591548510
Plan administrator’s name ARNOLD S. ZAGER, M.D., P.A.
Plan administrator’s address 3810 HOLLYWOOD BOULEVARD, SUITE 2, HOLLYWOOD, FL, 330216779
Administrator’s telephone number 9549838511

Signature of

Role Plan administrator
Date 2010-06-07
Name of individual signing ARNOLD S. ZAGER, M.D.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZAGER ARNOLD S President 3810 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ZAGER ARNOLD S Director 3810 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
ZAGER ARNOLD S Agent 3810 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 3810 HOLLYWOOD BLVD, SUITE 2, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-01-30 3810 HOLLYWOOD BLVD, SUITE 2, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 3810 HOLLYWOOD BLVD, STE 2, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2000-02-29 ZAGER, ARNOLD S -

Court Cases

Title Case Number Docket Date Status
ERIC WATKINS VS ARNOLD S. ZAGER M.D., P.A. 4D2020-2768 2020-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025840

Parties

Name Eric Watkins
Role Appellant
Status Active
Name ARNOLD S. ZAGER, M.D., P.A.
Role Appellee
Status Active
Representations Jonathan Abel, Diane H. Tutt
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2490 AND 4D20-2768 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY.***
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellees’ July 6 and 7, 2021 responses and appellant’s July 8, 2021 response to the court’s June 29, 2021 order directing the parties to show cause why case numbers 4D20-2490 and 4D20-2768 should not be consolidated for purposes of designation to the same appellate panel for review, it is ORDERED that case numbers 4D20-2490 and 4D20-2768 are now consolidated for purposes of designation to the same appellate panel for review.
Docket Date 2021-07-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eric Watkins
Docket Date 2021-07-08
Type Response
Subtype Response
Description Response
On Behalf Of Eric Watkins
Docket Date 2021-07-07
Type Response
Subtype Response
Description Response
On Behalf Of Arnold S. Zager M.D., P.A.
Docket Date 2021-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Eric Watkins
Docket Date 2021-06-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's June 23, 2021 notice of similar case pending, it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D20-2768 and 4D20-2490 should not be consolidated for purposes of designation to the same appellate panel for review.
Docket Date 2021-06-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Arnold S. Zager M.D., P.A.
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arnold S. Zager M.D., P.A.
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric Watkins
Docket Date 2021-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Watkins
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Eric Watkins
Docket Date 2021-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's February 16, 2021 motion for information is granted. Appellant is advised that this court received appellant's January 11, 2021 notice of filing, which contained the order on appeal. To prosecute the appeal, appellant shall file an initial brief as required by the Florida Rules of Appellate Procedure.
Docket Date 2021-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR INFORMATION.
On Behalf Of Eric Watkins
Docket Date 2021-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (318 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Eric Watkins
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arnold S. Zager M.D., P.A.
Docket Date 2020-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Watkins
Docket Date 2020-12-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State