Search icon

ZACHARY G. MENEGAKIS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: ZACHARY G. MENEGAKIS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZACHARY G. MENEGAKIS, 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: 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: 27 May 2003 (22 years ago)
Document Number: P03000057984
FEI/EIN Number 571168871

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

Address: 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431
Mail Address: 3839 NW Boca Raton Blvd, Suite 100, BOCA RATON, FL, 33431-5862, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEGAKIS ZACHARY G President 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL, 33431
Simon Michael W Agent 3839 NW Boca Raton Blvd, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Simon, Michael W -
CHANGE OF MAILING ADDRESS 2017-04-29 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 3839 NW Boca Raton Blvd, Suite 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 3839 NW BOCA RATON BLVD, SUITE 100, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State