Search icon

JOHN ZARGARI, D.D.S, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN ZARGARI, D.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ZARGARI, D.D.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: 05 Sep 1995 (30 years ago)
Date of dissolution: 29 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (4 months ago)
Document Number: P95000069055
FEI/EIN Number 593337142

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

Address: 2650 MAGUIRE ROAD, OCOEE, FL, 34761, US
Mail Address: 2650 MAGUIRE ROAD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARGARI JOHN Director 2650 MAGUIRE ROAD, OCOEE, FL, 34761
ZARGARI JOHN Agent 2650 MAGUIRE ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2025-01-21 - -
VOLUNTARY DISSOLUTION 2024-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 2650 MAGUIRE ROAD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2011-01-09 2650 MAGUIRE ROAD, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-09 2650 MAGUIRE ROAD, OCOEE, FL 34761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State