Search icon

ZENGA MARINE INC. - Florida Company Profile

Company Details

Entity Name: ZENGA MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENGA MARINE 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 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: P10000097512
FEI/EIN Number 270778154

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

Address: 4401 NE 14TH TERRACE, POMPANO BEACH, FL, 33064, US
Mail Address: 4401 NE 14TH TERRACE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORAN THOMAS V President 4401 NE 14TH TERRACE, POMPANO BEACH, FL, 33064
DORAN SENGA Vice President 4401 NE 14TH TERRACE, POMPANO BEACH, FL, 33064
DORAN THOMAS V Agent 4401 NE 14TH TERRACE, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041442 ZENGA ENVIRONMENTAL EXPIRED 2016-04-24 2021-12-31 - 4401 NE 14TH TERRACE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 DORAN, THOMAS V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State