Search icon

ZOOM ZOOM AC INC - Florida Company Profile

Company Details

Entity Name: ZOOM ZOOM AC INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ZOOM ZOOM AC 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: 15 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P13000068104
FEI/EIN Number 35-2486471

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

Address: 4666 N HIATUS RD, SUNRISE, FL 33351
Mail Address: 4666 N HIATUS RD, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOMMER, ERIC President 4666 N HIATUS RD, SUNRISE, FL 33351
BSSN BROWARD, CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-25 4666 N HIATUS RD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-07-25 4666 N HIATUS RD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2024-04-08 BSSN BROWARD, CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 4614 N HIATUS RD, SUNRISE, FL 33351 -
NAME CHANGE AMENDMENT 2019-02-21 ZOOM ZOOM AC INC -
NAME CHANGE AMENDMENT 2014-01-06 SYMPHONY RELOCATION & STORAGE, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State