Entity Name: | STEPHEN M. ZUKOFF, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN M. ZUKOFF, 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 Jul 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (31 years ago) |
Document Number: | J23669 |
FEI/EIN Number |
592693672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 W. FLAGLER ST -BISCAYNE BLDG, STE 211, MIAMI, FL, 33130, US |
Mail Address: | 19 W. FLAGLER ST -BISCAYNE BLDG, STE 211, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZUKOFF STEPHEN M | President | 19 W FLAGLER ST BISCAYNE BLDG #211, MIAMI, FL, 33131 |
ZUKOFF STEPHEN M | Agent | 19 W. FLAGLER ST -BISCAYNE BLDG, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2002-05-28 | 19 W. FLAGLER ST -BISCAYNE BLDG, STE 211, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2002-05-28 | 19 W. FLAGLER ST -BISCAYNE BLDG, STE 211, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-28 | 19 W. FLAGLER ST -BISCAYNE BLDG, STE 211, MIAMI, FL 33130 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000230030 | TERMINATED | 1000000259528 | DADE | 2012-03-20 | 2032-03-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J11000489638 | TERMINATED | 1000000226643 | DADE | 2011-07-20 | 2031-08-03 | $ 1,540.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State