Search icon

THE ZERVAS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ZERVAS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ZERVAS GROUP, 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: 28 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000156018
FEI/EIN Number 760807366

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

Address: 20670 NW 26 TH AVE, BOCA RATON, FL, 33434
Mail Address: 20670 NW 26 TH AVE, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZERVAS JOHN President 20670 NW 26TH AVE, BOCA RATON, FL, 33434
PERLSTEIN MITCHELL Agent 4400 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 20670 NW 26 TH AVE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2009-07-27 20670 NW 26 TH AVE, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 4400 N FEDERAL HWY, SUITE 210, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-02-19 PERLSTEIN, MITCHELL -
CANCEL ADM DISS/REV 2008-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-07-27
ANNUAL REPORT 2009-01-21
REINSTATEMENT 2008-02-19
ANNUAL REPORT 2006-02-23
Domestic Profit 2005-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State