Search icon

JACOB W. ZEIDERS, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JACOB W. ZEIDERS, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACOB W. ZEIDERS, 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: 04 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000000725
FEI/EIN Number 271645976

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

Address: 1801 SE HILLMOOR DRIVE, SUITE B105, PORT ST LUCIE, FL, 34952, US
Mail Address: 1801 SE HILLMOOR DRIVE, SUITE B105, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIDERS JACOB W President 1801 SE HILLMOOR DRIVE, #B105, PORT ST. LUCIE, FL, 34952
ZEIDERS JACOB W Director 1801 SE HILLMOOR DRIVE, #B105, PORT ST. LUCIE, FL, 34952
SINGER MICHAEL SESQ. Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021973 SOUTH FLORIDA PEDIATRIC OTOLARYNGOLOGY EXPIRED 2011-03-01 2016-12-31 - 1505 NE 5TH STREET, FORT LAUDERDALE, FL, 33301, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-28 SINGER, MICHAEL S., ESQ. -

Documents

Name Date
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-21
Domestic Profit 2010-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State