Search icon

ZION COMPONENTS, CORP. - Florida Company Profile

Company Details

Entity Name: ZION COMPONENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZION COMPONENTS, CORP. 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: 25 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000096385
FEI/EIN Number 271392912

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

Address: 5379 Lyons Road, Coconut Creek, FL, 33073, US
Mail Address: 5379 Lyons Road, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fidalgo Rodrigo F President 5379 Lyons Road, Coconut Creek, FL, 33073
Fidalgo Diogo F Chief Financial Officer 5379 Lyons Road, Coconut Creek, FL, 33073
Biscaia Luis Claudio F Director 5379 Lyons Road, Coconut Creek, FL, 33073
Fickert Fabricio Director 5379 Lyons Road, Coconut Creek, FL, 33073
Fickert Leandro Director 5379 Lyons Road, Coconut Creek, FL, 33073
Fidalgo Rodrigo F Agent 5379 Lyons Road, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 5379 Lyons Road, Suite 455, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2013-06-13 Fidalgo, Rodrigo F -
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 5379 Lyons Road, Suite 455, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2013-06-13 5379 Lyons Road, Suite 455, Coconut Creek, FL 33073 -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000065793 ACTIVE 1000000649875 BROWARD 2014-12-30 2035-01-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000855709 LAPSED 1000000623765 BROWARD 2014-05-07 2024-08-01 $ 368.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000528496 ACTIVE 1000000607575 BROWARD 2014-04-10 2034-05-01 $ 14,415.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000953530 ACTIVE 1000000500085 BROWARD 2013-05-16 2033-05-22 $ 5,330.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000641485 TERMINATED 1000000234075 BROWARD 2011-09-23 2031-09-28 $ 3,367.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-04-30
Domestic Profit 2009-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State