Search icon

ZION'S ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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