Entity Name: | MARIANNA ZADOV P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIANNA ZADOV 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: | 13 Mar 2007 (18 years ago) |
Document Number: | P07000032711 |
FEI/EIN Number |
208887292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1905 CLINT MOORE RD, SUITE 200, BOCA RATON, FL, 33496, US |
Mail Address: | 1905 CLINT MOORE RD, SUITE 200, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1720755457 | 2021-08-30 | 2021-08-30 | 1905 CLINT MOORE RD STE 200, BOCA RATON, FL, 334962660, US | 7350 SANDLAKE COMMONS BLVD STE 3305, ORLANDO, FL, 328198031, US | |||||||||||||||
|
Phone | +1 561-241-7656 |
Phone | +1 407-216-3763 |
Authorized person
Name | MARIANNA ZADOV |
Role | OWNER |
Phone | 5612417656 |
Taxonomy
Taxonomy Code | 122300000X - Dentist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ZADOV MARIANNA | President | 5030 CHAMPION BLVD UNIT G4, BOCA RATON, FL, 33496 |
ZADOV MARIANNA | Agent | 10151 ISLE WYND COURT, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000111232 | STAR DENTAL OF ORLANDO | ACTIVE | 2021-08-27 | 2026-12-31 | - | 1905 CLINTMOORE RD SUITE 200, BOCA RATON, FL, 33496 |
G21000037524 | CHARLOTTE HARBOR DENTAL | ACTIVE | 2021-03-17 | 2026-12-31 | - | 1905 CLINT MOORE RD, SUITE 200, BOCA RATON, FL, 33496 |
G20000107149 | PANZEK DENTISTRY | ACTIVE | 2020-08-19 | 2025-12-31 | - | 1905 CLINTMOORE RD SUITE 200, BOCA RATON, FL, 33496 |
G20000098745 | ROYAL DENTAL OF CORAL SPRINGS | ACTIVE | 2020-08-06 | 2025-12-31 | - | 1905 CLINTMOORE RD SUITE 200, BOCA RATON, FL, 33496 |
G18000131369 | ELITE DENTAL OF JUPITER INC. | EXPIRED | 2018-12-12 | 2023-12-31 | - | 1905 CLINTMOORE RD SUITE 200, BOCA RATON, FL, 33496 |
G16000073529 | ROYAL DENTAL | ACTIVE | 2016-07-25 | 2026-12-31 | - | 1905 CLINTMOORE RD SUITE 200, BOCA RATON, FL, 33496 |
G08044900620 | POLO DENTAL | EXPIRED | 2008-02-13 | 2013-12-31 | - | 5030 CHAMPION BLVD UNIT G4, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 1905 CLINT MOORE RD, SUITE 200, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2013-04-03 | 1905 CLINT MOORE RD, SUITE 200, BOCA RATON, FL 33496 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-08 | 10151 ISLE WYND COURT, BOYNTON BEACH, FL 33437 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIANNA ZADOV, et al., Petitioner(s) v. STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, Respondent(s). | 4D2024-0283 | 2024-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marianna Zadov |
Role | Petitioner |
Status | Active |
Representations | Marissel Descalzo, Alyssa Maria Altonaga, Ryan K. Stumphauzer, Juan J Michelen |
Name | Simon Leizgold |
Role | Petitioner |
Status | Active |
Name | Happy Smiles of Port Saint Lucie, |
Role | Petitioner |
Status | Active |
Name | MARIANNA ZADOV P.A. |
Role | Petitioner |
Status | Active |
Name | LEIZGOLD PROPERTIES LLC |
Role | Petitioner |
Status | Active |
Name | GOLD DENTAL LLC |
Role | Petitioner |
Status | Active |
Name | MZL DENTAL PLLC |
Role | Petitioner |
Status | Active |
Name | Hon. Steven Joel Levin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Florida Department of Legal Affairs |
Role | Respondent |
Status | Active |
Representations | Kathleen Mary Savor, Stephanie Anne Morse, Stacey Lynn Blume, Blain Anthony Goff |
Docket Entries
Docket Date | 2024-04-04 |
Type | Disposition by Order |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2024-03-14 |
Type | Response |
Subtype | Response |
Description | Amended Response to Petition |
Docket Date | 2024-03-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-03-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF MANDAMUS |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Show Cause re Petition |
Description | Show Cause re Petition |
View | View File |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Order on Request for Emergency Treatment |
View | View File |
Docket Date | 2024-02-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition -- 63 pages |
On Behalf Of | Marianna Zadov |
Docket Date | 2024-02-01 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Docket Date | 2024-02-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-02-01 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State