Entity Name: | ZIMMERMAN, ZEIGLER AND CHAMBERLAIN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZIMMERMAN, ZEIGLER AND CHAMBERLAIN, 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: | 20 May 1980 (45 years ago) |
Document Number: | 670731 |
FEI/EIN Number |
591998940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2015 N 28 AVENUE, HOLLYWOOD, FL, 33020, US |
Address: | 2901 W Cypress Creek Road, SUITE 120, FT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN LAWRENCE J | President | 2015 N 28 AVENUE, HOLLYWOOD, FL, 33020 |
CHAMBERLAIN LAWRENCE J | Agent | 2015 N 28 Avenue, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 2901 W Cypress Creek Road, SUITE 120, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 2015 N 28 Avenue, Hollywood, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 2901 W Cypress Creek Road, SUITE 120, FT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-26 | CHAMBERLAIN, LAWRENCE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State