Search icon

C.M.Z. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: C.M.Z. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.M.Z. ENTERPRISES, 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: 22 Jan 1982 (43 years ago)
Document Number: F64170
FEI/EIN Number 592359573

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

Address: 16150 PINES BLVD., PEMBROKE PINES, FL, 33027
Mail Address: 1841 N STATE RD 7, HOLLYWOOD, FL, 33021, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINN, CRAIG M President C/O/ CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
ZINN, CRAIG M Director C/O/ CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
STAMPONE ANTHONY D Vice President C/O/ CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
STAMPONE ANTHONY D Director C/O/ CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Secretary C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
PARKE PATRICIA A Director C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021
JOCKERS ALAN N Agent C/O CRAIG ZINN AUTOMOTIVE GROUP, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020480 SPYKER OF MIAMI ACTIVE 2022-01-25 2027-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G16000007102 THE CRAIG ZINN AUTOMOTIVE GROUP ACTIVE 2016-01-20 2026-12-31 - 1841 N. STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000015720 THE CRAIG ZINN AUTOMOTIVE GROUP EXPIRED 2010-02-18 2015-12-31 - 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G10000011869 SPYKER OF MIAMI EXPIRED 2010-02-05 2015-12-31 - 1850 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G08038900312 SPYKER OF PALM BEACH EXPIRED 2008-02-07 2013-12-31 - 2300 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G07177900377 SPYKER OF PEMBROKE PINES ACTIVE 2007-06-26 2027-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021
G06345900021 AMAZINN COLLECTIBLES ACTIVE 2006-12-07 2026-12-31 - 1841 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 C/O CRAIG ZINN AUTOMOTIVE GROUP, 1841 N STATE ROAD 7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-04-24 16150 PINES BLVD., PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-03-18 JOCKERS, ALAN N. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 16150 PINES BLVD., PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State