Entity Name: | ZEELANDER USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ZEELANDER USA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 02 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | P10000097966 |
FEI/EIN Number |
27-4294492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 S OCEAN BLVD, # 308, POMPANO BEACH, FL 33062 |
Mail Address: | 1401 S OCEAN BLVD, # 308, POMPANO BEACH, FL 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEELANDER USA, INC. | Agent | - |
VOORDENDAG, ROBERT | President | 1401 S OCEAN BLVD, # 308 POMPANO BEACH, FL 33062 |
KOOPMANS, SIETSE | Director | 1401 S OCEAN BLVD, # 308 POMPANO BEACH, FL 33062 |
Miller, Kinga | Officer | 1401 S OCEAN BLVD, # 308 POMPANO BEACH, FL 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1401 S OCEAN BLVD, # 308, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 1401 S OCEAN BLVD, # 308, POMPANO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 1401 S OCEAN BLVD, # 308, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | ZEELANDER USA , INC | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-11 |
REINSTATEMENT | 2021-12-02 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State