Entity Name: | ZOOM TV HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZOOM TV HOLDINGS, 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: | 31 Aug 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000071646 |
FEI/EIN Number |
273352397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10951 Cherry Lake Road, Clermont, FL, 34715, US |
Mail Address: | 10951 Cherry Lake Rd, Clermont, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES W BRYAN CPA PA | Agent | 221 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308 |
CAMMARANO TINA | President | 10951 Cherry Lake Road, Clermont, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 10951 Cherry Lake Road, Clermont, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 10951 Cherry Lake Road, Clermont, FL 34715 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-02-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State