Search icon

ZAYRE FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: ZAYRE FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Apr 1970 (55 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 824569
FEI/EIN Number 042400306

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

Address: 2418 MAIN ST., MSN 1120 - TAX DEPARTMENT, ROCKY HILL, CT, 06067-1007
Mail Address: 2418 MAIN ST., MSN 1120 - TAX DEPARTMENT, ROCKY HILL, CT, 06067-1007
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOSES, CORNELIUS F., III Vice President 201 STONER DRIVE, WEST HARTFORD, CT
MOSES, CORNELIUS F., III Secretary 201 STONER DRIVE, WEST HARTFORD, CT
MAYRHAUSER, MARK VON Assistant Treasurer 41 BISHOP ROAD, WEST HARTFORD, CT
PISTNER, STEPHEN President 1021 RHODES VILLA LANE, DELRAY BEACH, FL
PISTNER, STEPHEN Director 1021 RHODES VILLA LANE, DELRAY BEACH, FL
THORNER, PETER Vice President 8 MESSEX LANE, WESTON, CT
THORNER, PETER Director 8 MESSEX LANE, WESTON, CT
LISSY, DAVID H. Vice President 517 BLEEKER AVENUE, MAMARONECK, NY
LISSY, DAVID H. Director 517 BLEEKER AVENUE, MAMARONECK, NY
SMITH, VERNON K. Vice President 6 MARSHALL'S MEADOW, WETHERSFIELD, CT

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 1992-10-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1992-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-24 2418 MAIN ST., MSN 1120 - TAX DEPARTMENT, ROCKY HILL, CT 06067-1007 -
CHANGE OF MAILING ADDRESS 1989-03-24 2418 MAIN ST., MSN 1120 - TAX DEPARTMENT, ROCKY HILL, CT 06067-1007 -
NAME CHANGE AMENDMENT 1988-10-28 ZAYRE FLORIDA CORP. -
NAME CHANGE AMENDMENT 1975-05-16 ZAYRE FIFTEENTH REALTY CORP -

Date of last update: 03 Apr 2025

Sources: Florida Department of State