Search icon

ZEELANDER USA, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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