Search icon

FRANK ZACHERL, P.A. - Florida Company Profile

Company Details

Entity Name: FRANK ZACHERL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK ZACHERL, 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: 05 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2012 (13 years ago)
Document Number: P01000067771
FEI/EIN Number 593728163

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

Address: 200 S. BISCAYNE BLVD, 4100, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD, 4100, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACHERL FRANK President 200 S. Biscayne Blvd, Miami, FL, 33131
ZACHERL FRANK Director 200 S. Biscayne Blvd, Miami, FL, 33131
ZACHERL FRANK Agent 200 S. Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 200 S. BISCAYNE BLVD, 4100, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 200 S. Biscayne Blvd, Suite 4100, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-21 200 S. BISCAYNE BLVD, 4100, MIAMI, FL 33131 -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
34000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
34000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34331.5

Date of last update: 01 May 2025

Sources: Florida Department of State