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 |
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 |
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 | - |
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