Entity Name: | HIT ZONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIT ZONE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jul 2007 (18 years ago) |
Document Number: | P07000076262 |
FEI/EIN Number |
260503712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 SW 40TH STREET, MIAMI, FL, 33155, US |
Mail Address: | 7900 SW 40TH STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZELENKA STEVEN | President | 10750 SW 51st Drive, MIAMI, FL, 33165 |
GANDARILLAS GUSTAVO | Vice President | 1950 S OCEAN DR APT PHK, HALLANDALE BEACH, FL, 33009 |
ZELENKA STEVEN | Agent | 7900 SW 40TH STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-03 | 7900 SW 40TH STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2010-03-03 | 7900 SW 40TH STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-03 | 7900 SW 40TH STREET, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State