Search icon

ZINKLER'S CORPORATION - Florida Company Profile

Company Details

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

ZINKLER'S 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: 09 Dec 1968 (56 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: 338613
FEI/EIN Number 591280470

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

Address: 1401 N. FEDERAL HWY, HOLLYWOOD, FL, 33020
Mail Address: 1401 N. FEDERAL HWY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINKLER,ELLEN E President 1401 N. FEDERAL HWY., HOLLYWOOD, FL, 33020
ZINKLER,ELLEN E Director 1401 N. FEDERAL HWY., HOLLYWOOD, FL, 33020
ZINKLER, GEORGE JR. Agent 1401 N. FEDERAL HWY, HOLLYWOOD, FL, 33020
ZINKLER, GEORGE JR. Director 1401 N. FEDERAL HWY., HOLLYWOOD, FL, 33020
ZINKLER, GEORGE JR. Secretary 1401 N. FEDERAL HWY., HOLLYWOOD, FL, 33020
ZINKLER, GEORGE JR. Treasurer 1401 N. FEDERAL HWY., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-18 1401 N. FEDERAL HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2000-09-18 1401 N. FEDERAL HWY, HOLLYWOOD, FL 33020 -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000405848 TERMINATED 1000000066970 44871 114 2007-12-05 2027-12-12 $ 2,550.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J07000379449 TERMINATED 1000000065004 44810 548 2007-11-14 2027-11-21 $ 19,712.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000079558 TERMINATED 1000000005756 37861 489 2004-07-20 2009-07-28 $ 37,617.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J04000023523 TERMINATED 1000000003452 36940 1607 2004-02-20 2009-03-03 $ 43,893.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J03000005365 TERMINATED 01023480015 34323 00298 2002-12-17 2008-01-08 $ 11,574.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State