Search icon

STEVEN ZUCKER, P.A.

Company Details

Entity Name: STEVEN ZUCKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: P97000055706
FEI/EIN Number 650769054
Address: 500 SE 18th Court, Fort Lauderdale, FL, 33316, US
Mail Address: 500 SE 18th Court, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN ZUCKER, P.A. 401 K PROFIT SHARING PLAN TRUST 2018 650769054 2019-07-09 STEVEN ZUCKER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9543899920
Plan sponsor’s address 1640 TOWN CENTER CIRCLE SUITE 218, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing STEVEN ZUCKER
Valid signature Filed with authorized/valid electronic signature
STEVEN ZUCKER, P.A. 401 K PROFIT SHARING PLAN TRUST 2017 650769054 2019-07-11 STEVEN ZUCKER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9543899920
Plan sponsor’s address 1640 TOWN CENTER CIRCLE SUITE, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing STEVEN ZUCKER
Valid signature Filed with authorized/valid electronic signature
STEVEN ZUCKER, P.A. 401 K PROFIT SHARING PLAN TRUST 2016 650769054 2017-09-18 STEVEN ZUCKER, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9543899920
Plan sponsor’s address 1640 TOWN CENTER CIRCLE SUITE, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing STEVEN ZUCKER
Valid signature Filed with authorized/valid electronic signature
STEVEN ZUCKER, P.A. 401 K PROFIT SHARING PLAN TRUST 2015 650769054 2016-05-17 STEVEN ZUCKER, P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9543899920
Plan sponsor’s address 1640 TOWN CENTER CIRCLE SUITE, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing STEVEN ZUCKER
Valid signature Filed with authorized/valid electronic signature
STEVEN ZUCKER, P.A. 401 K PROFIT SHARING PLAN TRUST 2014 650769054 2015-06-01 STEVEN ZUCKER, P.A. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541211
Sponsor’s telephone number 9543899920
Plan sponsor’s address 1640 TOWN CENTER CIRCLE SUITE, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing STEVEN ZUCKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ZUCKER STEVEN Agent 500 SE 18th Court, Fort Lauderdale, FL, 33316

President

Name Role Address
ZUCKER STEVEN President 500 SE 18th Court, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
ZUCKER STEVEN Treasurer 500 SE 18th Court, Fort Lauderdale, FL, 33316

Director

Name Role Address
ZUCKER STEVEN Director 500 SE 18th Court, Fort Lauderdale, FL, 33316

Secretary

Name Role Address
Zucker Max Secretary 500 SE 18th Court, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-16 500 SE 18th Court, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-11-16 500 SE 18th Court, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-16 500 SE 18th Court, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2003-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2003-10-21 ZUCKER, STEVEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State