Search icon

Z Z MARINE, INC. - Florida Company Profile

Company Details

Entity Name: Z Z MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z Z MARINE, 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: 01 Apr 1988 (37 years ago)
Date of dissolution: 08 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2010 (14 years ago)
Document Number: K20042
FEI/EIN Number 650043024

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

Address: 491 N. SAMSULA DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 491 N. SAMSULA DRIVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VYFVINKEL, FREDERICK J. President 491 N SAMSULA DR, NEW SMYRNA BCH, FL, 32168
VYFVINKEL, FREDERICK J. Director 491 N SAMSULA DR, NEW SMYRNA BCH, FL, 32168
VYFVINKEL, FREDERICK J. Agent 491 N SAMSULA DR, NEW SMYRNA BCH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 491 N SAMSULA DR, NEW SMYRNA BCH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-08 491 N. SAMSULA DRIVE, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 1992-04-08 491 N. SAMSULA DRIVE, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
Voluntary Dissolution 2010-11-08
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State