Search icon

DOUGLAS C. ZAHM, P.A. - Florida Company Profile

Company Details

Entity Name: DOUGLAS C. ZAHM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS C. ZAHM, 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: 02 Jul 1984 (41 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H10421
FEI/EIN Number 592852267

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

Address: 12425 28TH ST. N., SUITE 200, ST. PETERSBURG, FL, 33716, US
Mail Address: 12425 28TH ST. N., SUITE 200, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS C. ZAHM 401(K) PROFIT SHARING PLAN 2012 592852267 2013-12-27 DOUGLAS C. ZAHM, P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-09-01
Business code 541110
Sponsor’s telephone number 7275364911
Plan sponsor’s address 12425 28TH STREET N, SUITE 200, ST. PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2013-12-27
Name of individual signing DOUGLAS ZAHM
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-12-27
Name of individual signing DOUGLAS ZAHM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZAHM, DOUGLAS C. President 12425 28TH ST. N, SUITE 200, ST. PETERSBURG, FL, 33716
ZAHM, DOUGLAS C. Secretary 12425 28TH ST. N, SUITE 200, ST. PETERSBURG, FL, 33716
ZAHM, DOUGLAS C. Treasurer 12425 28TH ST. N, SUITE 200, ST. PETERSBURG, FL, 33716
ZAHM DOUGLAS C Agent 12425 28TH ST. N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 12425 28TH ST. N, SUITE 200, ST. PETERSBURG, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 12425 28TH ST. N., SUITE 200, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2011-03-21 12425 28TH ST. N., SUITE 200, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2010-01-04 ZAHM, DOUGLAS CPRES -
REINSTATEMENT 1996-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1991-05-13 DOUGLAS C. ZAHM, P.A. -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State