Search icon

MICHAEL Z. KALTER, M.D., M.S., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL Z. KALTER, M.D., M.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL Z. KALTER, M.D., M.S., 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 29 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2018 (7 years ago)
Document Number: P13000015511
FEI/EIN Number 65-0860173

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

Address: 17168 SE Limerick Ct., Tequesta, FL, 33469, US
Mail Address: P.O. Box 7659, Jupiter, FL, 33468-7659, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalter Michael ZDr. President P.O. Box 7659, Jupiter, FL, 334687659
Kalter Jill Agent 17168 SE Limerick Ct., Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 17168 SE Limerick Ct., Tequesta, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 17168 SE Limerick Ct., Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2014-01-21 17168 SE Limerick Ct., Tequesta, FL 33469 -
REGISTERED AGENT NAME CHANGED 2014-01-21 Kalter, Jill -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-21
Domestic Profit 2013-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State