Search icon

ZEITS FLORIDA CORPORATION - Florida Company Profile

Company Details

Entity Name: ZEITS FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEITS FLORIDA CORPORATION 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: 05 Dec 1986 (38 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M42795
FEI/EIN Number 592745758

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

Address: 18213 BOCA WAY DRIVE, BOCA RATON, FL, 33498, US
Mail Address: 18213 Boca Way Drive, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA,RIOS & MARRERO Agent 8360 WEST FLAGLER STREET, MIAMI, FL, 33144
RAVARD FRANCISCO A Director 18213 Boca Way Drive, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-01-08 18213 BOCA WAY DRIVE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 18213 BOCA WAY DRIVE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 8360 WEST FLAGLER STREET, 200, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2010-01-22 LIMA,RIOS & MARRERO -
REINSTATEMENT 2000-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000313679 TERMINATED 1000000268162 MIAMI-DADE 2012-04-19 2032-04-25 $ 405.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State