Search icon

MARK U. LAZAR, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARK U. LAZAR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK U. LAZAR, M.D., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P98000069400
FEI/EIN Number 593550993

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

Address: 714 SOUTH LOIS AVE, TAMPA, FL, 33609, US
Mail Address: 714 SOUTH LOIS AVE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZAR MARK U President 714 SOUTH LOIS AVE, TAMPA, FL, 33609
LAZAR MARK UMD Agent 27447 Kirkwood Circle, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 714 SOUTH LOIS AVE, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 714 SOUTH LOIS AVE, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 27447 Kirkwood Circle, Wesley Chapel, FL 33544 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 LAZAR, MARK U, MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-29
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-04-23
REINSTATEMENT 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State