Search icon

PAUL J. ZAK, M.D., P.A.

Company Details

Entity Name: PAUL J. ZAK, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P02000020886
FEI/EIN Number 030398798
Address: 202 Windward Passage, #405, Clearwater, FL, 33767, US
Mail Address: 202 Windward Passage, #405, Clearwater, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL J. ZAK, M.D., P.A. PROFIT SHARING PLAN 2014 030398798 2015-12-15 PAUL J. ZAK, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7275484880
Plan sponsor’s address 7800 66TH ST N, STE 302, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2015-12-15
Name of individual signing PAUL J ZAK, MD
Valid signature Filed with authorized/valid electronic signature
PAUL J. ZAK M.D. P.A. PROFIT SHARING PLAN 2014 030398798 2015-09-09 PAUL J. ZAK, M.D.P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7275484880
Plan sponsor’s address 4625 EAST BAY DRIVE, STE 222, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing PAUL ZAK
Valid signature Filed with authorized/valid electronic signature
PAUL J. ZAK M.D. P.A. PROFIT SHARING PLAN 2013 030398798 2014-09-22 PAUL J. ZAK, M.D.P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7275484880
Plan sponsor’s address 7800 66TH ST N, STE 302, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2014-09-22
Name of individual signing REGINA BOYLE
Valid signature Filed with authorized/valid electronic signature
PAUL J. ZAK, MD PA PROFIT SHARING PLAN 2012 030398798 2013-10-14 PAUL J. ZAK, M.D.P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 7275484880
Plan sponsor’s address 7800 66TH ST N, STE 302, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing PAUL J ZAK, MD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZAK PAUL JM.D. Agent 202 Windward Passage, Clearwater, FL, 33767

Manager

Name Role Address
ZAK PAUL JM.D. Manager 202 Windward Passage, CLEARWATER, FL, 33767

Director

Name Role Address
ZAK PAUL JM.D. Director 202 Windward Passage, CLEARWATER, FL, 33767

Officer

Name Role Address
Lisa Zak R Officer 202 Windward Passage, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-10 202 Windward Passage, #405, Clearwater, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-10 202 Windward Passage, #405, Clearwater, FL 33767 No data
CHANGE OF MAILING ADDRESS 2021-06-10 202 Windward Passage, #405, Clearwater, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2013-09-03 ZAK, PAUL J, M.D. No data
CANCEL ADM DISS/REV 2007-09-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2005-01-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000548207 TERMINATED 1000000477568 PINELLAS 2013-02-28 2023-03-06 $ 444.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-09
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State