Search icon

ZENHERC INC - Florida Company Profile

Company Details

Entity Name: ZENHERC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENHERC 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 Feb 2014 (11 years ago)
Document Number: P14000014275
FEI/EIN Number 46-4807014

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

Address: 219 W Ohio Ave, Lake Helen, FL, 32744, US
Mail Address: 219 W Ohio Ave, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIZZI LYNNEA M President 3135 NOAH CT, DELTONA, FL, 32738
POLIZZI LYNNEA M Vice President 3135 NOAH CT, DELTONA, FL, 32738
POLIZZI VINCENT P Secretary 3135 NOAH CT, DELTONA, FL, 32738
POLIZZI VINCENT P Treasurer 3135 NOAH CT, DELTONA, FL, 32738
POLIZZI LYNNEA M Agent 3135 NOAH CT, DELTONA, FL, 32738

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 219 W Ohio Ave, Lake Helen, FL 32744 -
CHANGE OF MAILING ADDRESS 2020-01-23 219 W Ohio Ave, Lake Helen, FL 32744 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State