Search icon

ZEPKA/GOLDBERG OF FLORIDA REAL ESTATE CO., INC. - Florida Company Profile

Company Details

Entity Name: ZEPKA/GOLDBERG OF FLORIDA REAL ESTATE CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEPKA/GOLDBERG OF FLORIDA REAL ESTATE CO., 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: 12 Dec 1989 (35 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L35573
FEI/EIN Number 222701641

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

Address: 15127 CARTER ROAD, SUITE 210, DELRAY BEACH, FL, 33446
Mail Address: 15127 CARTER ROAD, SUITE 210, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPKA, GARY President 33 CLINTON RD., WEST CALDWELL, NJ
ZEPKA, GARY Secretary 33 CLINTON RD., WEST CALDWELL, NJ
ZEPKA, GARY Director 33 CLINTON RD., WEST CALDWELL, NJ
GOLDBERG, ROBERT Director 33 CLINTON RD., WEST CALDWELL, NJ
BORNSTEIN RUSSELL Treasurer 2650 N MILITARY TRAIL STE 140, BOCA RATON, FL
BEIGHLEY ADAM Agent 1255 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069
GOLDBERG, ROBERT Vice President 33 CLINTON RD., WEST CALDWELL, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-03-03 BEIGHLEY, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2000-03-03 1255 W ATLANTIC BLVD, OFFICE F2, POMPANO BEACH, FL 33069 -
REINSTATEMENT 1991-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-07-21
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State