Entity Name: | MARK A. ZAGER, M.D., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jul 1981 (44 years ago) |
Document Number: | 697711 |
FEI/EIN Number | 592120213 |
Mail Address: | 8950 SW 74th Ct., Miami, FL, 33156, US |
Address: | 2700 SW 27th Ave., #1208, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ATRIUM REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ZAGER, MARK A. | President | 2700 SW 27th Ave., MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
ZAGER, MARK A. | Secretary | 2700 SW 27th Ave., MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
ZAGER, MARK A. | Director | 2700 SW 27th Ave., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT AND NAME CHANGE | 1997-05-02 | MARK A. ZAGER, M.D., INC. | No data |
REINSTATEMENT | 1991-10-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANCOISE EULITZ, etc., VS MARK A. ZAGER, M.D., INC. etc., et al., | 3D2014-1959 | 2014-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRANCOISE EULITZ |
Role | Appellant |
Status | Active |
Representations | BRETT C. POWELL, DARRYN L. SILVERSTEIN |
Name | MARK A. ZAGER, M.D., INC. |
Role | Appellee |
Status | Active |
Representations | STEVEN A. OSHER |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-10-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-10-09 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2014-10-09 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied as moot. |
Docket Date | 2014-08-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2014-08-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-08-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FRANCOISE EULITZ |
Docket Date | 2014-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State