Search icon

ZURC INC. - Florida Company Profile

Company Details

Entity Name: ZURC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZURC 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000039387
FEI/EIN Number 262435637

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

Address: 9040 SW 55TH CT, COOPER CITY, FL, 33328, US
Mail Address: 9040 SW 55TH CT, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MIKE J President 9040 SW 55TH CT, COOPER CITY, FL, 33328
CRUZ MIKE J Treasurer 9040 SW 55TH CT, COOPER CITY, FL, 33328
CRUZ MIKE J Director 9040 SW 55TH CT, COOPER CITY, FL, 33328
RODAS CYNTHIA M Vice President 4917 SW 162ND AVE, MIRAMAR, FL, 33027
CRUZ MIKE J Agent 9040 SW 55TH CT, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018662 PROPERTY CLEANSE EXPIRED 2011-02-18 2016-12-31 - 13265 NW 15 STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-05 9040 SW 55TH CT, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-07-05 9040 SW 55TH CT, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 9040 SW 55TH CT, COOPER CITY, FL 33328 -

Documents

Name Date
Amendment 2012-07-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-02
Domestic Profit 2008-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State