Search icon

ZTMC, INC. - Florida Company Profile

Company Details

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

ZTMC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2003 (22 years ago)
Document Number: P03000086342
FEI/EIN Number 320088790

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

Address: 114 DOUGLAS ST, HOMOSASSA, FL, 34446, US
Mail Address: 114 DOUGLAS ST, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACK ANDREW E Chief Executive Officer 114 DOUGLAS ST, HOMOSASSA, FL, 34446
CHELI CHRISTINA E Agent 6400 N ANDREWS AVE., SUITE 370, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104940 THE VAPE LOUNGE, INC. ACTIVE 2015-10-14 2025-12-31 - 3287 S. SUNCOAST BLVD., HOMOSASSA, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 114 DOUGLAS ST, HOMOSASSA, FL 34446 -
CHANGE OF MAILING ADDRESS 2012-01-31 114 DOUGLAS ST, HOMOSASSA, FL 34446 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 6400 N ANDREWS AVE., SUITE 370, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State