Search icon

DONALD J. ZELLER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: DONALD J. ZELLER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONALD J. ZELLER, 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: 09 Jan 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: 663715
FEI/EIN Number 591972639

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

Address: 190 SE 9TH STREET, POMPANO BEACH, FL, 33060, US
Mail Address: 190 SE 9TH STREET, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
zeller Donald Director 190 SE 9TH ST, POMPANO BEACH, FL, 33060
zeller Donald President 190 SE 9TH ST, POMPANO BEACH, FL, 33060
ZELLER, DENISE DIEHL Agent 190 SE 9TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 190 SE 9TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 190 SE 9TH STREET, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-01-31 190 SE 9TH STREET, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 1989-03-23 ZELLER, DENISE DIEHL -

Documents

Name Date
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State