Search icon

ZMC SERVICES INC - Florida Company Profile

Company Details

Entity Name: ZMC SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZMC SERVICES 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: 02 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000000306
FEI/EIN Number 010927096

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

Address: 4044 W LAKE MARY BLVD, UNIT 104 #125, LAKE MARY, FL, 32746, US
Mail Address: 4044 W LAKE MARY BLVD, UNIT 104 #125, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBIN JEFFREY B President 4044 W LAKE MARY BLVD; UNIT 104 #125, LAKE MARY, FL, 32746
ROBIN ZACHARY Vice President 4044 W LAKE MARY BLVD; UNIT 104 #125, LAKE MARY, FL, 32746
ROBIN MATTHEW Treasurer 4044 W LAKE MARY BLVD; UNIT 104 #125, LAKE MARY, FL, 32746
ROBIN CHLOE Secretary 4044 W LAKE MARY BLVD; UNIT 104 #125, LAKE MARY, FL, 32746
ROBIN MARY ANN A Vice President 4044 W LAKE MARY BLVD, LAKE MARY, FL, 32746
ROBIN JEFFREY B Agent 4044 W LAKE MARY BLVD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2012-05-07 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Amendment 2012-05-07
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
Domestic Profit 2009-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State