Search icon

CHARLES K. ZACHAR, M.D., INC. - Florida Company Profile

Company Details

Entity Name: CHARLES K. ZACHAR, M.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHARLES K. ZACHAR, M.D., INC. 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: P12000017433
FEI/EIN Number 45-4780969

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

Address: 2100 S. BORDER AVENUE, INVERNESS, FL, 34452
Mail Address: 2100 S. BORDER AVENUE, INVERNESS, FL, 34452
ZIP code: 34452
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zachar Charles K Director 2100 S. BORDER AVENUE, INVERNESS, FL, 34452
Zachar Erica Director 2100 S. BORDER AVENUE, INVERNESS, FL, 34452
ZACHAR CHARLES K Agent 2100 S. BORDER AVENUE, INVERNESS, FL, 34452

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 - -
NAME CHANGE AMENDMENT 2018-03-12 CHARLES K. ZACHAR, M.D., INC. -
REGISTERED AGENT NAME CHANGED 2013-03-21 ZACHAR, CHARLES K. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
Name Change 2018-03-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State