Search icon

ZELICK'S TOBACCO CORPORATION - Florida Company Profile

Company Details

Entity Name: ZELICK'S TOBACCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZELICK'S TOBACCO CORPORATION 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: 19 May 1960 (65 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: 236655
FEI/EIN Number 590900059

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

Address: ZELICK GIMELSTEIN, 326 LINCOLN ROAD, MIAMI BEACH, FL, 33139-3103
Mail Address: ZELICK GIMELSTEIN, 326 LINCOLN ROAD, MIAMI BEACH, FL, 33139-3103
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMELSTEIN ALEX President 326 LINCOLN RD, MIAMI BEACH, FL, 33139
GIMELSTEIN, ALEX Agent 326 LINCOLN RD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089304 SOBE SMOKE SHOP EXPIRED 2013-09-09 2018-12-31 - 326 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-10-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-21 ZELICK GIMELSTEIN, 326 LINCOLN ROAD, MIAMI BEACH, FL 33139-3103 -
CHANGE OF MAILING ADDRESS 2000-03-21 ZELICK GIMELSTEIN, 326 LINCOLN ROAD, MIAMI BEACH, FL 33139-3103 -
REGISTERED AGENT NAME CHANGED 1986-06-19 GIMELSTEIN, ALEX -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-04
Amendment 2016-10-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-01-24
Off/Dir Resignation 2012-07-02
ANNUAL REPORT 2012-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State