Search icon

ZACK KOSNITZKY, P.A. - Florida Company Profile

Company Details

Entity Name: ZACK KOSNITZKY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZACK KOSNITZKY, 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: 31 Mar 1995 (30 years ago)
Date of dissolution: 31 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2003 (21 years ago)
Document Number: P95000025783
FEI/EIN Number 650578932

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

Address: 100 SE 2ND STREET, 28TH FLOOR, MIAMI, FL, 33131
Mail Address: 100 SE 2ND STREET, 28TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSNITZKY MICHAEL Vice President 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
KOSNITZKY MICHAEL Director 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
KOSNITZKY MICHAEL Secretary 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
KOSNITZKY MICHAEL Treasurer 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
ZACK STEPHEN N Director 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
ZACK STEPHEN N Vice President 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
RASH H S Director 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
RASH H S Vice President 100 SE 2ND ST., 28 FLOOR, MIAMI, FL, 33131
TOBER JOHN Director 100 SE 2ND STREET, MIAMI, FL, 33131
TOBER JOHN President 100 SE 2ND STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2003-12-31 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-15 100 SE 2ND STREET, 28TH FLOOR, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1998-01-13 ZACK KOSNITZKY, P.A. -
NAME CHANGE AMENDMENT 1996-02-14 ZACK, SPARBER, KOSNITZKY, SPRATT & BROOKS, P.A. -

Documents

Name Date
CORAPVDWN 2003-12-31
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
Name Change 1998-01-13
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State