Search icon

Z1 HOME BUYERS INC - Florida Company Profile

Company Details

Entity Name: Z1 HOME BUYERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z1 HOME BUYERS 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: 26 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P13000027928
FEI/EIN Number 46-2416430

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

Address: 3908 26th St W, Bradenton, FL, 34205, US
Mail Address: 3908 26th St W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREWETT DAVID President 3908 26th St W, Bradenton, FL, 34205
AGENCY AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3908 26th St W, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3908 26th St W, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2024-04-30 3908 26th St W, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-04-28 Agency Agents,LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2014-10-08 - -
NAME CHANGE AMENDMENT 2013-05-13 Z1 HOME BUYERS INC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-12-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State