Search icon

DAVID LAZAR, MD, PA - Florida Company Profile

Company Details

Entity Name: DAVID LAZAR, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID LAZAR, MD, PA 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: 19 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000069002
FEI/EIN Number 47-1682496

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

Address: 5660 Nw 119th Way, Coral Springs, FL, 33076, US
Mail Address: 2577 Great Scott Drive, Myrtle Beach, SC, 29579, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR DAVID President 5660 Nw 119th Way, Coral Springs, FL, 33076
LAZAR DAVID Agent 5660 Nw 119th Way, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-01-28 5660 Nw 119th Way, Coral Springs, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 5660 Nw 119th Way, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 5660 Nw 119th Way, Coral Springs, FL 33076 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-09-08 DAVID LAZAR, MD, PA -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-02
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24
Article of Correction/NC 2014-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State