Entity Name: | ZION'S ASSISTED LIVING FACILITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZION'S ASSISTED LIVING FACILITY, 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: | 01 Oct 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Aug 2021 (4 years ago) |
Document Number: | P09000081414 |
FEI/EIN Number |
270873859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1531 GARDENTON ST NW, PALM BAY, FL, 32907, US |
Mail Address: | 1531 GARDENTON ST NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1023351996 | 2013-03-29 | 2013-03-29 | 2029 JUPITER BLVD SW, PALM BAY, FL, 329083330, US | 2029 JUPITER BLVD SW, PALM BAY, FL, 32908, US | |||||||||||||||||
|
Phone | +1 321-727-8811 |
Authorized person
Name | SHERON PATRICIA WHYNE |
Role | ADMINISTRATOR |
Phone | 3217278811 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL11719 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WHYNE SHERON | President | 2940 FISHER AVE SE, PALM BAY, FL, 32909 |
WHYNE SHERON | Secretary | 2940 FISHER AVE SE, PALM BAY, FL, 32909 |
WHYNE SHERON | Treasurer | 2940 FISHER AVE SE, PALM BAY, FL, 32909 |
WHYNE SHERON | Director | 2940 FISHER AVE SE, PALM BAY, FL, 32909 |
WHYNE SHERON | Agent | 1531 GARDENTON ST NW, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000039082 | ABIDE N LOVE | ACTIVE | 2020-04-07 | 2025-12-31 | - | 2029 JUPITER BLVD SW, PALM BAY, FL, 32908 |
G20000039092 | ZION'S II ASSISTED LIVING FACILITY | ACTIVE | 2020-04-07 | 2025-12-31 | - | 2029 JUPITER BLVD SW, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 1531 GARDENTON ST NW, PALM BAY, FL 32907 | - |
AMENDMENT | 2021-08-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 1531 GARDENTON ST NW, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 1531 GARDENTON ST NW, PALM BAY, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | WHYNE, SHERON | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000994070 | TERMINATED | 1000000513476 | BREVARD | 2013-05-16 | 2033-05-22 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J13000994088 | TERMINATED | 1000000513477 | BREVARD | 2013-05-16 | 2023-05-22 | $ 415.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J12000776776 | TERMINATED | 1000000392892 | BREVARD | 2012-10-15 | 2022-10-25 | $ 897.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
Amendment | 2021-08-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-10 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State