Search icon

MARK A. ZAGER, M.D., INC. - Florida Company Profile

Company Details

Entity Name: MARK A. ZAGER, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK A. ZAGER, M.D., INC. 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: 31 Jul 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 697711
FEI/EIN Number 592120213

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

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

Key Officers & Management

Name Role Address
ZAGER, MARK A. President 2700 SW 27th Ave., MIAMI, FL, 33133
ZAGER, MARK A. Secretary 2700 SW 27th Ave., MIAMI, FL, 33133
ZAGER, MARK A. Director 2700 SW 27th Ave., MIAMI, FL, 33133
ATRIUM REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2700 SW 27th Ave., #1208, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-04-25 2700 SW 27th Ave., #1208, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 8950 SOUTHWEST 74TH COURT, SUITE 1901, MIAMI, FL 33156 -
AMENDMENT AND NAME CHANGE 1997-05-02 MARK A. ZAGER, M.D., INC. -
REGISTERED AGENT NAME CHANGED 1992-05-29 ATRIUM REGISTERED AGENTS, INC. -
REINSTATEMENT 1991-10-16 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-16721

Parties

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

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State