Search icon

ZIMMA ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: ZIMMA ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIMMA ENTERTAINMENT, 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: 07 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000053544
FEI/EIN Number 141899862

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

Address: 4330 NW 50 AVE, LAUDERDALE LAKES, FL, 33319
Mail Address: 4330 NW 50 AVE, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS ZEMROY Director 4330 NW 50 AVE, LAUDERDALE LAKES, FL, 33319
LEWIS ZEMROY President 4330 NW 50 AVE, LAUDERDALE LAKES, FL, 33319
LEWIS ZEMROY Agent 4330 NW 50 AVE, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09072900106 CODE RED BAND EXPIRED 2009-03-11 2014-12-31 - 4330 NW 50 AVE, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-07-19 - -
REGISTERED AGENT NAME CHANGED 2016-07-19 LEWIS, ZEMROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-07-19
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State