Search icon

ZOE PHARMACEUTICAL, INC. - Florida Company Profile

Company Details

Entity Name: ZOE PHARMACEUTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOE PHARMACEUTICAL, 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: 08 Nov 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000120962
FEI/EIN Number 113665767

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

Address: 15988 NW 48 AVE., MIAMI, FL, 33014
Mail Address: P.O.BOX 680043, MIAMI, FL, 33168, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN AYESHA President 15988 NW 48 AVE, MIAMI, FL, 33014
MCCLAIN AYESHA Treasurer 15988 NW 48 AVE, MIAMI, FL, 33014
MCCLAIN AYESHA Director 15988 NW 48 AVE, MIAMI, FL, 33014
MCCLAIN AYESHA Agent 15988 NW 48 AVE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2004-02-22 15988 NW 48 AVE., MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-22 15988 NW 48 AVE, MIAMI, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 15988 NW 48 AVE., MIAMI, FL 33014 -
AMENDMENT 2002-12-11 - -

Documents

Name Date
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-04-24
Amendment 2002-12-11
Domestic Profit 2002-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State