Entity Name: | ZION'S II ASSISTED LIVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZION'S II ASSISTED LIVING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000001169 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1531 Gardenton st,nw, PALM BAY, FL, 32907, US |
Mail Address: | 484 CALAMONDIN AVE NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHYNE SHERON P | President | 484 CALAMONDIN AVE NW, PALM BAY, FL, 32907 |
WHYNE SHERON P | Treasurer | 484 CALAMONDIN AVE NW, PALM BAY, FL, 32907 |
GREEN RONALD | Director | 1182 SW 44TH AVE, DEERFIELD BEACH, FL, 33442 |
WHYNE SHERON P | Agent | 1531 Gardenton st,nw, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000075526 | ABIDE N LOVE | EXPIRED | 2015-07-21 | 2020-12-31 | - | 484 CALAMONDIN AVE NW, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-28 | 1531 Gardenton st,nw, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-28 | 1531 Gardenton st,nw, PALM BAY, FL 32907 | - |
AMENDMENT AND NAME CHANGE | 2016-04-21 | ZION'S II ASSISTED LIVING, INC. | - |
AMENDMENT | 2015-08-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | WHYNE, SHERON P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-28 |
Amendment and Name Change | 2016-04-21 |
ANNUAL REPORT | 2016-03-22 |
Amendment | 2015-08-03 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-01-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State