Search icon

ZIMMER DEPTULA, INC.

Company Details

Entity Name: ZIMMER DEPTULA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000047195
FEI/EIN Number 383699203
Address: 1371 WEST NEWPORT CENTER DRIVE, 102, DEERFIELD BEACH, FL, 33442
Mail Address: 1371 WEST NEWPORT CENTER DRIVE, 102, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZIMMER DEPTULA, INC. 401(K) PROFIT SHARING PLAN 2010 383699203 2010-10-18 ZIMMER DEPTULA, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9549744545
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, SUITE 102, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 383699203
Plan administrator’s name ZIMMER DEPTULA, INC.
Plan administrator’s address 1371 W. NEWPORT CENTER DRIVE, SUITE 102, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549744545

Signature of

Role Plan administrator
Date 2010-10-18
Name of individual signing DARA SCHOLTZ
Valid signature Filed with authorized/valid electronic signature
ZIMMER DEPTULA, INC. 401(K) PROFIT SHARING PLAN 2009 383699203 2010-07-23 ZIMMER DEPTULA, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 9549744545
Plan sponsor’s address 1371 W. NEWPORT CENTER DRIVE, SUITE 102, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 383699203
Plan administrator’s name ZIMMER DEPTULA, INC.
Plan administrator’s address 1371 W. NEWPORT CENTER DRIVE, SUITE 102, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9549744545

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing DARA SCHOLTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEPTULA THOMAS J Agent 1371 WEST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
DEPTULA THOMAS J Director 1371 WEST NEWPORT CENTER DRIVE, # 102, DEERFIELD BEACH, FL, 33442

President

Name Role Address
DEPTULA THOMAS J President 1371 WEST NEWPORT CENTER DRIVE, # 102, DEERFIELD BEACH, FL, 33442

Secretary

Name Role Address
DEPTULA THOMAS J Secretary 1371 WEST NEWPORT CENTER DRIVE, # 102, DEERFIELD BEACH, FL, 33442

Treasurer

Name Role Address
DEPTULA THOMAS J Treasurer 1371 WEST NEWPORT CENTER DRIVE, # 102, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
DEPTULA THOMAS J Vice President 1371 WEST NEWPORT CENTER DRIVE, # 102, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-13 1371 WEST NEWPORT CENTER DRIVE, 102, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2007-03-13 1371 WEST NEWPORT CENTER DRIVE, 102, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 1371 WEST NEWPORT CENTER DRIVE, 102, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-01
Domestic Profit 2004-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State