Search icon

ZENITH MANUFACTURING INC. - Florida Company Profile

Company Details

Entity Name: ZENITH MANUFACTURING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENITH MANUFACTURING 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: 06 Jun 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000078173
FEI/EIN Number 010872244

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

Address: 210 S.E. 12TH AVE. #5, BOYNTON BEACH, FL, 33435
Mail Address: 210 SE 12th Ave #5, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETLER CAROL A President 210 SE 12th Ave #5, BOYNTON BEACH, FL, 33435
GETLER CAROL A Agent 210 SE 12th Ave #5, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-14 210 S.E. 12TH AVE. #5, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 210 SE 12th Ave #5, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 210 S.E. 12TH AVE. #5, BOYNTON BEACH, FL 33435 -
CANCEL ADM DISS/REV 2008-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-13
REINSTATEMENT 2008-07-18
Domestic Profit 2006-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State