Search icon

CATHERINE R. ZELNER MD P.A - Florida Company Profile

Company Details

Entity Name: CATHERINE R. ZELNER MD P.A
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CATHERINE R. ZELNER MD 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: 20 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000072437
FEI/EIN Number 593734058

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

Address: 2959 ALAFAYA TR.,, OVIEDO, FL, 32765, US
Mail Address: P.O. BOX 1878, WINDERMERE, FL, 34786, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELNER CATHERINE R President 3264 GALAXY WAY, ORLANDO, FL, 32819
ZELNER CATHERINE Agent 8751COMMODITY CIRCLE, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060183 ZIIM EXPIRED 2011-06-16 2016-12-31 - 8751 COMMODITY CIRCLE, SUITE 10, ORLANDO, FL, 32819, US
G11000060184 ZELNER INSTITUTE OF INTEGRATED MEDICINE EXPIRED 2011-06-16 2016-12-31 - 8751 COMMODITY CIRCLE, SUITE 10, ORLANDO, FL, 32819, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 2959 ALAFAYA TR.,, STE 121, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 8751COMMODITY CIRCLE, SUITE 10, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2004-01-26 ZELNER, CATHERINE -
CHANGE OF MAILING ADDRESS 2002-07-09 2959 ALAFAYA TR.,, STE 121, OVIEDO, FL 32765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000088686 LAPSED 2015-CA-007444-O CIR CT 9TH JUD CIR ORANGE CO 2016-01-12 2021-01-29 $217,462.09 REGIONS BANK, LAKESHORE OPERATIONS CENTER, 201 MILAN PARKWAY, BIRMINGHAM, AL 35211

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-08-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State