Search icon

FRANCOIS ZAYAS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: FRANCOIS ZAYAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCOIS ZAYAS, D.D.S., 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: 06 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: P00000083938
FEI/EIN Number 650463405

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

Address: 373 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 373 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS FRANCOIS Dr. President 373 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
MOULIN MARYANNE Agent 373 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-24 MOULIN, MARYANNE -
REINSTATEMENT 2021-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2013-05-31 FRANCOIS ZAYAS, D.D.S., P.A. -
PENDING REINSTATEMENT 2013-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-08 373 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 2013-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-08 373 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001050885 ACTIVE 1000000693020 MIAMI-DADE 2015-09-04 2025-12-04 $ 509.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000834516 LAPSED 1000000306981 MIAMI-DADE 2013-04-26 2023-05-03 $ 889.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-06-24
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-07-16
Amendment and Name Change 2013-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State