Search icon

Z & S PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: Z & S PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z & S PROPERTIES, 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: 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: 16 Jun 1983 (42 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: G45801
FEI/EIN Number 000000000

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

Address: 2030 SW 71ST TERRACE, DAVIE, FL, 33012
Mail Address: 2030 SW 71ST TERRACE, DAVIE, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEAR, FRANK R. Secretary 1680 W. 56 ST., #C-117, HIALEAH, FL
SHEAR, FRANK R. Treasurer 1680 W. 56 ST., #C-117, HIALEAH, FL
SHEAR, FRANK R. Director 1680 W. 56 ST., #C-117, HIALEAH, FL
ZACCO, MARIO President 2030 SW 71ST TERRACE, DAVIE, FL
SHEAR, FRANK Agent 2030 SW 71ST TERRACE, DAVIE, FL, 33317
ZACCO, MARIO Director 2030 SW 71ST TERRACE, DAVIE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-03-12 2030 SW 71ST TERRACE, DAVIE, FL 33012 -
CHANGE OF MAILING ADDRESS 1987-03-12 2030 SW 71ST TERRACE, DAVIE, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-12 2030 SW 71ST TERRACE, DAVIE, FL 33317 -
REGISTERED AGENT NAME CHANGED 1986-05-22 SHEAR, FRANK -

Court Cases

Title Case Number Docket Date Status
WESTON ARMS US INC. and ALFRED FELICIANO VS Z & S PROPERTIES INC., et al. 4D2022-1326 2022-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE21-031412

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-006699

Parties

Name WESTON ARMS US, INC.
Role Appellant
Status Active
Representations David L. Ferguson, Alexis Fields
Name Alfred Feliciano
Role Appellant
Status Active
Name Z & S PROPERTIES, INC.
Role Appellee
Status Active
Representations Jeffrey A. Rynor, Yasir Billoo, C. Cory Mauro, Karen E. Berger
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Z & S Properties Inc.
Docket Date 2022-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ **VACATED**ORDERED that this court's October 27, 2022 order denying appellants' motion for attorney's fees is vacated. Further, ORDERED that appellants' November 14, 2022 motion for rehearing and/or clarification of the order granting attorney's fees is granted. The appellants' motion for attorney's fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-21
Type Response
Subtype Response
Description Response
On Behalf Of Z & S Properties Inc.
Docket Date 2022-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Weston Arms US Inc.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Weston Arms US Inc.
Docket Date 2022-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Weston Arms US Inc.
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Z & S Properties Inc.
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Z & S Properties Inc.
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Z & S Properties Inc.
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Z & S Properties Inc.
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Confidential**
On Behalf Of Weston Arms US Inc.
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Weston Arms US Inc.
Docket Date 2022-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Weston Arms US Inc.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 1, 2022 motion for extension of time is granted in part and without prejudice to filing a further extension if necessary. Appellants shall serve the initial brief on or before June 10, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-02
Type Response
Subtype Response
Description Response ~ **Stricken**
On Behalf Of Z & S Properties Inc.
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Weston Arms US Inc.
Docket Date 2022-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ Final Judgment
On Behalf Of Weston Arms US Inc.
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Weston Arms US Inc.
Docket Date 2022-05-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellants are directed to file, within fifteen (15) days from the date of this order, a conformed copy of the trial court’s May 12, 2022 final judgment. See Fla. R. App. P. 9.110(l). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-05-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Weston Arms US Inc.
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellees’ December 8, 2022 motion for clarification is granted. Further,ORDERED that this court’s November 29, 2022 order is vacated and the following is substituted in its place: ORDERED that this court’s October 27, 2022 order granting appellees’ motion for attorney’s fees is vacated. Further, ORDERED that appellants’ November 14, 2022 motion for rehearing and/or clarification of the order granting appellees’ attorney’s fees is granted. The appellees’ motion for attorney’s fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ **VACATED**ORDERED that appellants' August 8, 2022 motion for appellate attorney's fees and costs is denied.
Docket Date 2022-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 10, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 13, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s June 2, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s June 2, 2022 response is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).

Date of last update: 01 Mar 2025

Sources: Florida Department of State