Search icon

ZMAC1, INC. - Florida Company Profile

Company Details

Entity Name: ZMAC1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZMAC1, 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: 23 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000072304
FEI/EIN Number 205080431

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

Address: 5324 CREEKWOOD DR, MELBOURNE, FL, 32940, US
Mail Address: PO BOX 412257, MELBOURNE, FL, 32941, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGUE DANIEL L Chief Executive Officer 5324 CREEKWOOD DR, MELBOURNE, FL, 32940
MINEO & MINEO Agent 633 SOUTHWEST 3RD AVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 5324 CREEKWOOD DR, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2011-04-04 MINEO & MINEO -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 633 SOUTHWEST 3RD AVE, SUITE 4F, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-04-04 5324 CREEKWOOD DR, MELBOURNE, FL 32940 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2011-04-04
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State