Search icon

ZIMIT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZIMIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 29 Sep 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P15000040059
FEI/EIN Number 47-3925041
Address: 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
Mail Address: 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER RICHARD Director 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
HENZI KRISTEN Director 6110 STONERIDGE MALL ROAD, PLEASANTON, CA, 94588
- Agent -

Central Index Key

CIK number:
0001784745
Phone:
561-289-5915

Latest Filings

Form type:
D
File number:
021-402378
Filing date:
2021-06-10
File:
Form type:
D
File number:
021-402374
Filing date:
2021-06-10
File:
Form type:
D
File number:
021-402373
Filing date:
2021-06-10
File:
Form type:
D
File number:
021-346115
Filing date:
2019-08-08
File:

Form 5500 Series

Employer Identification Number (EIN):
473925041
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2021-09-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ZIMIT LLC A NON QUALIFIED DELAWARE. CONVERSION NUMBER 300000218663
MERGER 2021-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000218535
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-09-28 6110 STONERIDGE MALL ROAD, PLEASANTON, CA 94588 -
REGISTERED AGENT NAME CHANGED 2021-09-28 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 6110 STONERIDGE MALL ROAD, PLEASANTON, CA 94588 -
AMENDED AND RESTATEDARTICLES 2021-06-23 - -
AMENDED AND RESTATEDARTICLES 2021-04-13 - -

Documents

Name Date
Conversion 2021-09-29
Merger 2021-09-28
Amended and Restated Articles 2021-06-23
Amended and Restated Articles 2021-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$122,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,380.44
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $91,500
Utilities: $30,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State