Search icon

SHERI ZATZ, P.A. - Florida Company Profile

Company Details

Entity Name: SHERI ZATZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERI ZATZ, 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: 08 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000055991
FEI/EIN Number 260154207

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

Address: 21308 SUMMERTRACE CIRCLE, BOCA RATON, FL, 33428, US
Mail Address: 5216 Crescent Square Street, Raleigh, NC, 27616, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZATZ SHERI President 21308 SUMMERTRACE CIRCLE, BOCA RATON, FL, 33428
ZATZ SHERI Agent 21308 SUMMERTRACE CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-16 21308 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 21308 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 21308 SUMMERTRACE CIRCLE, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-19

Date of last update: 01 May 2025

Sources: Florida Department of State