Search icon

ZEN GOURMET FOODS INC

Company Details

Entity Name: ZEN GOURMET FOODS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000023989
FEI/EIN Number N/A
Address: 2900 W Sample Road, Booth 2323, Pompano Beach, FL 33073
Mail Address: 2900 W Sample Rd, Booth 2323, Pompano Beach, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOENIGSBERG, MICHELE I Agent 2900 W Sample Rd, Booth 2323, Pompano Beach, FL 33073

President

Name Role Address
KOENIGSBERG, MICHELE I President 2900 W Sample Rd, Booth 2323 Pompano Beach, FL 33073

Treasurer

Name Role Address
KOENIGSBERG, MICHELE I Treasurer 2900 W Sample Rd, Booth 2323 Pompano Beach, FL 33073

Secretary

Name Role Address
KOENIGSBERG, MICHELE I Secretary 2900 W Sample Rd, Booth 2323 Ponpano Beach, FL 33073

Vice President

Name Role Address
Levy, Izzy Vice President 2900 W Sample Rd, Booth 2323 Pompano Beach, FL 33073

Director

Name Role Address
Kedem, Iris Director 2900 W Sample Rd, Booth 2323 Ponpano Beach, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 2900 W Sample Road, Booth 2323, Pompano Beach, FL 33073 No data
CHANGE OF MAILING ADDRESS 2015-05-01 2900 W Sample Road, Booth 2323, Pompano Beach, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 2900 W Sample Rd, Booth 2323, Pompano Beach, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-11
Domestic Profit 2012-03-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State