Search icon

WESTON MEDICAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: WESTON MEDICAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTON MEDICAL ASSOCIATES, 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: 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: 11 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000039373
FEI/EIN Number 020579942

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

Address: 2800 Glades Circle, Weston, FL, 33327, US
Mail Address: PO BOX 266654, WESTON, FL, 33326
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730395443 2007-05-16 2020-08-22 PO BOX 266654, WESTON, FL, 333266654, US 1415 57TH AVE W, BRADENTON, FL, 342073646, US

Contacts

Phone +1 954-689-7131
Fax 9546897132

Authorized person

Name MICHAEL ZOLDAN
Role PRESIDENT
Phone 9546897131

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ZOLDAN MICHAEL President 2800 GLADES CIRCLE, WESTON, FL, 33327
ZOLDAN MICHAEL Agent 2800 GLADES CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 2800 Glades Circle, Suite 114, Weston, FL 33327 -
REINSTATEMENT 2021-03-25 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 ZOLDAN, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-03 2800 GLADES CIRCLE, SUITE 114, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000033002 TERMINATED 1000000409435 BROWARD 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000101344 TERMINATED 1000000076464 45237 1933 2008-04-02 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000339845 TERMINATED 1000000076464 45237 1933 2008-04-02 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
REINSTATEMENT 2021-03-25
ANNUAL REPORT 2011-03-10
REINSTATEMENT 2010-01-14
REINSTATEMENT 2008-10-03
REINSTATEMENT 2007-10-24
Amendment 2006-06-19
REINSTATEMENT 2006-03-01
REINSTATEMENT 2004-04-06
Domestic Profit 2002-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7886328700 2021-04-06 0455 PPS 2800 Glades Cir, Weston, FL, 33327-2276
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33327-2276
Project Congressional District FL-25
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37080.4
Forgiveness Paid Date 2021-10-06
3775268204 2020-08-05 0455 PPP 6151 Miramar Parkway, Miramar, FL, 33023
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39600
Loan Approval Amount (current) 39600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40000.4
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State