Entity Name: | M.H. ZOMERS BEHEER B.V. CO. |
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: | 09 Feb 2010 (15 years ago) |
Date of dissolution: | 28 Apr 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | F10000000647 |
FEI/EIN Number |
980640908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 Court Street, Clearwater, FL, 33756, US |
Mail Address: | 625 Court Street, Clearwater, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Name | Role | Address |
---|---|---|
van de Kerkhof Wilhelmus F | President | 4175 Woodlands Parkway, Palm Harbor, FL, 34685 |
van de Kerkhof Wilhelmus F | Chairman | 4175 Woodlands Parkway, Palm Harbor, FL, 34685 |
COLE STEPHEN OEsq. | Agent | 625 Court Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-04-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-30 | 625 Court Street, Clearwater, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2015-06-30 | 625 Court Street, Clearwater, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-30 | COLE, STEPHEN O, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-30 | 625 Court Street, Clearwater, FL 33756 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000655759 | TERMINATED | 1000000679352 | PINELLAS | 2015-06-03 | 2035-06-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
WITHDRAWAL | 2021-04-28 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-06-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State