Search icon

ZARING REALTORS, INC. - Florida Company Profile

Company Details

Entity Name: ZARING REALTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZARING REALTORS, 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: 05 Feb 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M67976
FEI/EIN Number 592902245

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

Address: 11200 CORNELL PARK DR, SUITE 300, CINCINNATI, OH, 45242
Mail Address: 11200 CORNELL PARK DR, SUITE 300, CINCINNATI, OH, 45242
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHAUER, GARY N. Agent 918 DREW ST, CLEARWATER, FL, 34615
ZARING, ALLEN G., III President 11300 CORNELL PK DR S100, CINCINNATI, OH
ZARING, ALLEN G., III Secretary 11300 CORNELL PK DR S100, CINCINNATI, OH
ZARING, ALLEN G., III Director 11300 CORNELL PK DR S100, CINCINNATI, OH
ZARING, L. TIMOTHY Treasurer 11300 CORNELL PK DR S100, CINCINNATI, OH
ZARING, L. TIMOTHY Vice President 11300 CORNELL PK DR S100, CINCINNATI, OH
ZARING, L. TIMOTHY Director 11300 CORNELL PK DR S100, CINCINNATI, OH

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-20 11200 CORNELL PARK DR, SUITE 300, CINCINNATI, OH 45242 -
CHANGE OF MAILING ADDRESS 1991-08-20 11200 CORNELL PARK DR, SUITE 300, CINCINNATI, OH 45242 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State