Search icon

ZIMY ELECTRONICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ZIMY ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIMY ELECTRONICS, INC. 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: 21 Apr 1980 (45 years ago)
Document Number: 667346
FEI/EIN Number 591995001

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

Address: 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330, US
Mail Address: 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZIMY ELECTRONICS, INC., ALABAMA 001-048-181 ALABAMA
Headquarter of ZIMY ELECTRONICS, INC., ILLINOIS CORP_73808545 ILLINOIS

Key Officers & Management

Name Role Address
ZIMERMAN WILHELM President 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330
ZIMERMAN WILHELM Director 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330
ZIMERMAN ERIC L Vice President 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330
ZIMERMAN ERIC L Director 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330
ZIMERMAN WILHELM Agent 12233 SW 55TH ST STE 805, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 12233 SW 55TH ST STE 805, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2023-09-27 12233 SW 55TH ST STE 805, COOPER CITY, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 12233 SW 55TH ST STE 805, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ZIMERMAN, WILHELM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000008368 TERMINATED 1000000306690 BROWARD 2012-12-26 2023-01-02 $ 927.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000046590 TERMINATED 1000000432428 BROWARD 2012-12-21 2023-01-02 $ 565.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000969060 TERMINATED 1000000189486 BROWARD 2010-09-29 2030-10-06 $ 614.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000969078 TERMINATED 1000000189487 DADE 2010-09-29 2020-10-06 $ 1,218.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6091988505 2021-03-02 0455 PPS 3725 Pembroke Rd Ste A9, Hollywood, FL, 33021-8269
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 38900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-8269
Project Congressional District FL-25
Number of Employees 7
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39162.18
Forgiveness Paid Date 2021-11-10
7892067106 2020-04-14 0455 PPP 3725 Pembroke Road A9, Hollywood, FL, 33021
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35600
Loan Approval Amount (current) 35600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35849.69
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State