Search icon

ZONE ADVISORS, INC. - Florida Company Profile

Company Details

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

ZONE ADVISORS, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 08 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2007 (18 years ago)
Document Number: P04000169828
FEI/EIN Number 522446494

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

Address: 20283 STATE ROAD 7, SUITE # 300, BOCA RATON, FL, 33498
Mail Address: 20283 STATE ROAD 7, SUITE # 300, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ANDREW M President 20276 HACIENDA COURT, BOCA RATON, FL, 33498
FIELDS ANDREW M Agent 20276 HACIENDA COURT, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-08 - -
REGISTERED AGENT NAME CHANGED 2006-02-09 FIELDS, ANDREW M -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 20276 HACIENDA COURT, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 20283 STATE ROAD 7, SUITE # 300, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2005-04-29 20283 STATE ROAD 7, SUITE # 300, BOCA RATON, FL 33498 -

Documents

Name Date
Voluntary Dissolution 2007-05-08
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State