Search icon

MOUNT ZION GROUP HOME INC. - Florida Company Profile

Company Details

Entity Name: MOUNT ZION GROUP HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUNT ZION GROUP HOME 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: 24 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000122206
FEI/EIN Number 113743688

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

Address: 2163 SE ADDISON STREET, PORT ST LUCIE, FL, 34984
Mail Address: 2163 SE ADDISON STREET, PORT ST LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASTON VIVIANE President 244 SW HIDE PLACE, PORT ST LUCIE, FL, 34953
HENDERSON HELEN Vice President 5389 NW THYER CIRCLE, PORT ST LUCIE, FL, 34983
HENDERSON HELEN Treasurer 5389 NW THYER CR, PORT ST LUCIE, FL, 34983
GASTON VIVIANE Agent 2163 SE ADDISON STREET, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 GASTON, VIVIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-06
REINSTATEMENT 2013-09-13
REINSTATEMENT 2011-01-25
ANNUAL REPORT 2009-09-18
ANNUAL REPORT 2008-08-05
ANNUAL REPORT 2007-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State