Search icon

M.H. ZOMERS BEHEER B.V. CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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