Search icon

CARL D. ZOLLICOFFER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: CARL D. ZOLLICOFFER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARL D. ZOLLICOFFER, M.D., 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: 28 Oct 2002 (22 years ago)
Date of dissolution: 11 Jan 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Jan 2020 (5 years ago)
Document Number: P02000115683
FEI/EIN Number 542081024

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

Address: 7813 Saddlebrook Dr., Port St. Lucie, FL, 34986, US
Mail Address: 7813 Saddlebrook Dr., Port St. Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEC CONSULTANTS, INC. Agent -
ZOLLICOFFER CARL D President 7813 Saddlebrook Dr., Port St. Lucie, FL, 34986
ZOLLICOFFER CARL D Director 7813 Saddlebrook Dr., Port St. Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146994 GRACE WOMEN'S HEALTHCARE EXPIRED 2009-08-18 2014-12-31 - GRACE WOMEN'S HEALTHCARE, 2401 FRIST BLVD. STE 3, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 7813 Saddlebrook Dr., Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-04-25 7813 Saddlebrook Dr., Port St. Lucie, FL 34986 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 1515 INDIAN RIVER BLVD, SUITE A-210, VERO BEACH, FL 32960 -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-09-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State