Search icon

ZOOM MOTORS, INC - Florida Company Profile

Company Details

Entity Name: ZOOM MOTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOOM MOTORS, 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 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000099657
FEI/EIN Number 260866475

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

Address: 1565 N. DIXIE HWY, SUITE 28, POMPANO BEACH, FL, 33060, US
Mail Address: 1565 N. DIXIE HWY, SUITE 28, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER FURMAN L President 1565 N. DIXIE HWY SUITE 28, POMPANO BEACH, FL, 33060
WALKER LESHANTE Treasurer PO BOX 9226, FORT LAUDERDALE, FL, 33310
WALKER FURMAN L Agent 1565 N. DIXIE HWY, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-13 1565 N. DIXIE HWY, SUITE 28, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2008-10-13 1565 N. DIXIE HWY, SUITE 28, POMPANO BEACH, FL 33060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-13
Off/Dir Resignation 2007-10-08
Domestic Profit 2007-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State