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