Search icon

FRANK ZIMMERMAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANK ZIMMERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANK ZIMMERMAN, 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: 14 Mar 1984 (41 years ago)
Date of dissolution: 08 Feb 1988 (37 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 1988 (37 years ago)
Document Number: G91355
FEI/EIN Number 000000000

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

Address: C/O FRANK ZIMMERMAN, 3606 SOUTH PENINSULA DRIVE #112, PORT ORANGE, FL, 32019
Mail Address: C/O FRANK ZIMMERMAN, 3606 SOUTH PENINSULA DRIVE #112, PORT ORANGE, FL, 32019
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, FRANK Secretary 3606 S. PENINSULA DR., PORT ORANGE, FL
ZIMMERMAN, FRANK Director 3606 S. PENINSULA DR., PORT ORANGE, FL
ZIMMERMAN, MARGARET H. Director 3606 S. PENINSULA DR., PORT ORANGE, FL
ZIMMERMAN, FRANK President 3606 S. PENINSULA DR., PORT ORANGE, FL
ZIMMERMAN, FRANK Agent 3606 S. PENINSULA DRIVE, PORT ORANGE, FL, 32019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1988-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-13 C/O FRANK ZIMMERMAN, 3606 SOUTH PENINSULA DRIVE #112, PORT ORANGE, FL 32019 -
CHANGE OF MAILING ADDRESS 1987-02-13 C/O FRANK ZIMMERMAN, 3606 SOUTH PENINSULA DRIVE #112, PORT ORANGE, FL 32019 -

Court Cases

Title Case Number Docket Date Status
FRANK ZIMMERMAN VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0781 2017-04-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29196

Parties

Name FRANK ZIMMERMAN, INC.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations RONALD S. LOWY, Samuel Persaud, Stephanie M. Chaissan, JONATHAN SMULEVICH, ALICE K. SUM
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-08-28
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 7/14/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 28, 2017.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-487
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
FRANK ZIMMERMAN VS SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC. 3D2017-0487 2017-03-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29196

Parties

Name FRANK ZIMMERMAN, INC.
Role Appellant
Status Active
Representations KEVIN N. MALEK
Name SHELBORNE OCEAN BEACH HOTEL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-06-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notices of voluntary dismissal are recognized by the Court, and these consolidated petitions for writ of prohibition are hereby dismissed.
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to vacate order
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s fourth motion for an extension of time to file a response to the consolidated petitions for writ of prohibition is granted to and including May 22, 2017.
Docket Date 2017-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including May 8, 2017.
Docket Date 2017-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Shelborne Ocean Beach Hotel Condominium Association, Inc.¿s motion for an extension of time to file a response to the petitions for writ of prohibition is granted to and including April 24, 2017.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-03-16
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Upon the Court¿s own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D17-516. The party, if any, opposing the relief requested in the petitions for writ of prohibition shall, and the respondent judge may, file responses within ten (10) days of the date of this order to the petitions for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, any replies may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2017-03-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before March 14, 2017.
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 Filing fee for a petition is due.
Docket Date 2017-03-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FRANK ZIMMERMAN
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State