Search icon

ZMC MEDICAL GROUP P.A. - Florida Company Profile

Company Details

Entity Name: ZMC MEDICAL GROUP P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZMC MEDICAL GROUP 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: 18 Jun 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000051557
FEI/EIN Number 272949329

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

Address: 201 N Lakemont Avenue, Winter Park, FL, 32792, US
Mail Address: 201 N Lakemont Avenue, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
MCLEOD JAMAAL A President 13236 BRIAR FOREST CT., ORLANDO, FL, 32828
MCLEOD JAMAAL A Secretary 13236 BRIAR FOREST CT., ORLANDO, FL, 32828
MCLEOD JAMAAL A Director 13236 BRIAR FOREST CT., ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089654 PHYSIOAGE ORLANDO EXPIRED 2012-09-12 2017-12-31 - 13236 BRIAR FOREST COURT, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 201 N Lakemont Avenue, 2300, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2013-02-28 201 N Lakemont Avenue, 2300, Winter Park, FL 32792 -
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001064142 TERMINATED 1000000695451 ORANGE 2015-09-28 2025-12-04 $ 440.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001141406 TERMINATED 1000000637116 ORANGE 2014-07-23 2034-12-17 $ 4,677.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14001141414 TERMINATED 1000000637117 ORANGE 2014-07-23 2024-12-17 $ 768.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J13001528646 LAPSED 2013-CA-010716-0 9TH JUD CIR. ORANGE CO. 2013-10-08 2018-10-18 $108873.78 LAKEMONT CENTER PARTNERSHIP, LLP, 201 N. LAKEMONT AVENUE, WINTER PARK, FL 32789
J13001455188 TERMINATED 1000000525320 ORANGE 2013-08-30 2033-10-03 $ 2,076.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-02-28
REINSTATEMENT 2012-02-14
Domestic Profit 2010-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State