Search icon

ZANNIS FAMILY MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ZANNIS FAMILY MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANNIS FAMILY MEDICAL CENTER, INC. 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: 02 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: P02000035648
FEI/EIN Number 043648281

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

Address: 2644 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
Mail Address: 2644 E. Oakland Park Blvd., Fort Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285755405 2007-04-03 2011-08-16 1500 N UNIVERSITY DR STE 112, CORAL SPRINGS, FL, 330716071, US 1500 N UNIVERSITY DR STE 112, CORAL SPRINGS, FL, 330716071, US

Contacts

Phone +1 954-346-3120

Authorized person

Name DR. JASON MATTHEW ZANNIS
Role DOCTER
Phone 9543463120

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS8070
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 264476200
State FL

Key Officers & Management

Name Role Address
ZANNIS JASON M President 1500 N UNIVERSITY DR, Coral Springs, FL, 33071
ZANNIS JASON Agent 2644 E Oakland Park Blvd, Fort Lauderdale, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051961 WALK-IN TO WELLNESS ACTIVE 2023-04-24 2028-12-31 - 2644 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
G16000133903 WALK-IN TO WELLNESS EXPIRED 2016-12-13 2021-12-31 - 1500 N UNIVERSITY DRIVE #112, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2644 E Oakland Park Blvd, Fort Lauderdale, FL 33306 -
CHANGE OF MAILING ADDRESS 2024-01-16 2644 E. Oakland Park Blvd., Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 2644 E. Oakland Park Blvd., Fort Lauderdale, FL 33306 -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 ZANNIS, JASON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000174733 TERMINATED 1000000051738 44115 468 2007-05-31 2027-06-06 $ 3,572.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-13
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-04
REINSTATEMENT 2018-10-31
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823037310 2020-05-03 0455 PPP 1500 N UNIVERSITY DR STE 112, CORAL SPRINGS, FL, 33071-6071
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58071
Loan Approval Amount (current) 58071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33071-6071
Project Congressional District FL-23
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58743.99
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State