Search icon

ZERIMAR ENTERPRISES, INC.

Company Details

Entity Name: ZERIMAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jun 1975 (50 years ago)
Date of dissolution: 12 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Sep 2013 (11 years ago)
Document Number: 477785
FEI/EIN Number 59-1909810
Address: 4217 LORDINGS LANE, WEEKI WACHEE, FL 34607
Mail Address: 4217 LORDINGS LANE, WEEKI WACHEE, FL 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
ERNEST L RAMIREZ Agent 4217 LORDING S LANE, WEEKI WACHEE, FL 34607

President

Name Role Address
RAMIREZ, ERNEST L President 4217 LORDING LN, WEEKI WACHEE, FL 34607

Director

Name Role Address
RAMIREZ, ERNEST L Director 4217 LORDING LN, WEEKI WACHEE, FL 34607
RAMIREZ, CAROL M Director 4217 LORDINGS LN, WEEKI WACHEE, FL 34607

Vice President

Name Role Address
RAMIREZ, CAROL M Vice President 4217 LORDINGS LN, WEEKI WACHEE, FL 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066544 ZERIMAR BUILDERS EXPIRED 2012-07-03 2017-12-31 No data 4217 LORDINGS LANE, WEEKI WACHEE, FL, 34607
G08121900193 ZERIMAR BUILDERS EXPIRED 2008-04-30 2013-12-31 No data 4217 LORDINGS LANE, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 4217 LORDINGS LANE, WEEKI WACHEE, FL 34607 No data
CHANGE OF MAILING ADDRESS 2009-02-09 4217 LORDINGS LANE, WEEKI WACHEE, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2009-02-09 ERNEST L RAMIREZ No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 4217 LORDING S LANE, WEEKI WACHEE, FL 34607 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State