Search icon

SALVATORE M. ZEITLIN, V.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: SALVATORE M. ZEITLIN, V.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALVATORE M. ZEITLIN, V.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: 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 Jul 1980 (45 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 679294
FEI/EIN Number 592018707

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

Address: 3401 2ND AVE. NORTH, LAKE WORTH, FL, 33461, US
Mail Address: 2410 NORTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITLIN, SALVATORE M. President 2410 N. LAKESIDE DR., LAKE WORTH, FL
ZEITLIN, SALVATORE M. Secretary 2410 N. LAKESIDE DR., LAKE WORTH, FL
ZEITLIN, SALVATORE M. Treasurer 2410 N. LAKESIDE DR., LAKE WORTH, FL
ZEITLIN, SALVATORE M. Director 2410 N. LAKESIDE DR., LAKE WORTH, FL
ZEITLIN, SALVATORE M Vice President 2410 N. LAKESIDE DR., LAKE WORTH, FL
ZEITLIN, SALVATORE M Director 2410 N. LAKESIDE DR., LAKE WORTH, FL
KRAMER, SCOTT, ESQ. Agent 6650 INDIAN TOWN RD., JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-14 6650 INDIAN TOWN RD., JUNO BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 3401 2ND AVE. NORTH, LAKE WORTH, FL 33461 -
NAME CHANGE AMENDMENT 1993-08-13 SALVATORE M. ZEITLIN, V.M.D., P.A. -
REGISTERED AGENT NAME CHANGED 1988-03-01 KRAMER, SCOTT, ESQ. -

Documents

Name Date
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State