Search icon

STEPHEN A. KOTZEN M.D. PA - Florida Company Profile

Company Details

Entity Name: STEPHEN A. KOTZEN M.D. PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN A. KOTZEN M.D. PA 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: 22 Mar 1973 (52 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 604221
FEI/EIN Number 591458074

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

Address: 1410 Weeping Willow Way, Hollywood, FL, 33019, US
Mail Address: 1410 Weeping Willow Way, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOTZEN, STEPHEN A. President 1410 Weeping Willow Way, Hollywood, FL, 33019
KOTZEN, STEPHEN A. Director 1410 Weeping Willow Way, Hollywood, FL, 33019
LEBOWITZ, MAURICE Secretary 2020 NE 163RD STREET, N. MIAMI BEACH, FL
LEBOWITZ, MAURICE Director 2020 NE 163RD STREET, N. MIAMI BEACH, FL
KOTZEN STEPHEN A Agent 1410 Weeping Willow Way, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 1410 Weeping Willow Way, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2014-03-20 1410 Weeping Willow Way, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 1410 Weeping Willow Way, Hollywood, FL 33019 -
REINSTATEMENT 2001-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000046533 TERMINATED 1000000432382 BROWARD 2012-12-26 2033-01-02 $ 533.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State