Search icon

YONAS ZEGEYE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: YONAS ZEGEYE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YONAS ZEGEYE, 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: 26 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000017778
FEI/EIN Number 272085773

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

Address: 3618 LANTANA ROAD, SUITE 100, LAKE WORTH, FL, 33462, US
Mail Address: P. O. BOX 13136, NORTH PALM BEACH, FL, 33401, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEGEYE YONAS President 2047 PALM BEACH LAKES BLVD SUITE 100, WEST PALM BEACH, FL, 33409
ZEGEYE YONAS Agent 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 2047 PALM BEACH LAKES BLVD., 100, WEST PALM BEACH, FL 33409 -

Court Cases

Title Case Number Docket Date Status
YONAS ZEGEYE, M.D., et al VS GREGORY J PINNARO and TARYN PINNARO 4D2017-2276 2017-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA009415

Parties

Name YONAS ZEGEYE, M.D., P.A.
Role Appellant
Status Active
Name YONAS ZEGEYE, M.D.
Role Appellant
Status Active
Representations Adam D. Farber, Hector R. Buigas, LEE E. LEVENSON
Name NATIONAL ORTHOPEDICS & NEUROSURGERY, P.A.
Role Appellant
Status Active
Name TARYN PINNARO
Role Appellee
Status Active
Name GREGORY J PINNARO
Role Appellee
Status Active
Representations PAUL A. SACK, BRUCE YEGELWEL
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee and for failure to comply with this court's July 24, 2017 order directing appellant to file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities.
Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order striking appellants answer and defenses and entering judgment on liability is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, as it appears to only enter default judgment on liability and that the underlying case remains pending as to one defendant. FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YONAS ZEGEYE, M.D.
Docket Date 2017-07-20
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
ANNUAL REPORT 2011-04-11
Domestic Profit 2010-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State