Search icon

GLENN M. ZEITZ VMD P.A. - Florida Company Profile

Company Details

Entity Name: GLENN M. ZEITZ VMD P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLENN M. ZEITZ VMD 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: 28 Dec 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000101272
FEI/EIN Number 81-4839684

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

Address: 5724 NW 39TH AVE, BOCA RATON, FL, 33496, US
Mail Address: 5724 NW 39TH AVE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEITZ GLENN MVMD Director 5724 NW 39TH AVE, BOCA RATON, FL, 33496
ZEITZ GLENN MVMD President 5724 NW 39TH AVE, BOCA RATON, FL, 33496
BERKOWITZ IAN MESQ Agent 2101 NW CORPORATE BLVD STE 300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5724 NW 39TH AVE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2018-04-30 5724 NW 39TH AVE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2018-04-30 BERKOWITZ, IAN M, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-04-30
Domestic Profit 2016-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State