Search icon

ZAYDE LENNY, INC. - Florida Company Profile

Company Details

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

ZAYDE LENNY, 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 Nov 2007 (17 years ago)
Document Number: P07000119947
FEI/EIN Number 261344909

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

Address: 3350 BRIDLE PATH LANE, WESTON, FL, 33331, US
Mail Address: 3350 BRIDLE PATH LANE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT President 3350 BRIDLE PATH LANE, WESTON, FL, 33331
MILLER ROBERT Director 3350 BRIDLE PATH LANE, WESTON, FL, 33331
COTT CORINNE M Vice President 180 S Fairfax St, Denver, CO, 80246
Miller Robert Agent 3350 BRIDLE PATH LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-23 Miller, Robert -
REGISTERED AGENT ADDRESS CHANGED 2017-04-23 3350 BRIDLE PATH LANE, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 3350 BRIDLE PATH LANE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2008-04-11 3350 BRIDLE PATH LANE, WESTON, FL 33331 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State