Search icon

ZILMIL, INC. - Florida Company Profile

Company Details

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

ZILMIL, 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000015554
FEI/EIN Number 208391695

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

Address: 3832-10 BAYMEADOWS RD STE 125, JACKSONVILLE, FL, 32217-5605
Mail Address: 3832-10 BAYMEADOWS RD STE 125, JACKSONVILLE, FL, 32217-5605
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH MICHAEL President 5417 CUMBERLAND FOREST LANE, JACKSONVILLE, FL, 32257
SHAH MICHAEL Director 5417 CUMBERLAND FOREST LANE, JACKSONVILLE, FL, 32257
Shah Manoj Vice President 3832-10 BAYMEADOWS RD STE 125, JACKSONVILLE, FL, 322175605
LCI TAXES Agent 2729 E. MOODY BLVD. SUITE 307, BUNNELL, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000066373 FX GROUP EXPIRED 2010-07-18 2015-12-31 - 3832-10 BAYMEADOWS ROAD, SUITE 125, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-10 2729 E. MOODY BLVD. SUITE 307, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2011-04-01 LCI TAXES -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 3832-10 BAYMEADOWS RD STE 125, JACKSONVILLE, FL 32217-5605 -
CHANGE OF MAILING ADDRESS 2010-01-16 3832-10 BAYMEADOWS RD STE 125, JACKSONVILLE, FL 32217-5605 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State