Search icon

ZAMORA ENTERPRISES OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ZAMORA ENTERPRISES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAMORA ENTERPRISES OF NORTH FLORIDA, 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: 25 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000021831
FEI/EIN Number 010617905

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

Address: 1816 ST JOHNS BLUFF RD, #205, JACKSONVILLE, FL, 32246
Mail Address: 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA JOSE L President 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065
ZAMORA JOSE L Director 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065
ZAMORA JOSE L Secretary 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065
ZAMORA JOSE L Treasurer 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065
ZAMORA JOSE L Agent 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017094 PROTEC RESTORATION EXPIRED 2012-02-17 2017-12-31 - 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1816 ST JOHNS BLUFF RD, #205, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2012-05-01 1816 ST JOHNS BLUFF RD, #205, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2408 BALSAMWOOD CT, ORANGE PARK, FL 32065 -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State