Search icon

Z'S FINE FURNITURE INC - Florida Company Profile

Company Details

Entity Name: Z'S FINE FURNITURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z'S FINE FURNITURE 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: 13 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: P11000036223
FEI/EIN Number 451657769

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

Address: 3893 Mannix Dr unit 506, NAPLES, FL, 34114, US
Mail Address: 3893 Mannix Dr unit 506, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS MICHAEL President 1190 Golden Gate blvd w., Naples, FL, 34120
ZAYAS KARINA W Secretary 1190 Golden Gate blvd w., Naples, FL, 34120
HYDE PARK ACCOUNTANTS PA Agent 3030 N Rocky Point Dr. W, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 3893 Mannix Dr unit 506, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2024-05-31 3893 Mannix Dr unit 506, NAPLES, FL 34114 -
AMENDMENT 2022-05-06 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 3030 N Rocky Point Dr. W, suite 150, TAMPA, FL 33607 -
AMENDMENT 2021-08-09 - -
AMENDMENT 2020-08-21 - -
AMENDMENT 2020-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-04-21
Amendment 2022-05-06
ANNUAL REPORT 2022-02-02
Amendment 2021-08-09
ANNUAL REPORT 2021-03-24
Amendment 2020-08-21
Amendment 2020-08-03
ANNUAL REPORT 2020-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State