Search icon

ZENITH NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: ZENITH NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENITH NORTH AMERICA 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: 02 Jul 2015 (10 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P15000057191
FEI/EIN Number 47-4500237

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

Address: 528 SW SUN CIRCLE, PALM CITY, FL, 34990, US
Mail Address: 528 SW Sun Circle, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER HEINRICH President 528 SW SUN CIRCLE, PALM CITY, FL, 34990
Weber Thidawan Exec 528 SW SUN CIRCLE, PALM CITY, FL, 34990
Heinrich Weber Agent 528 SW SUN Circle, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-02 - -
CHANGE OF MAILING ADDRESS 2020-03-01 528 SW SUN CIRCLE, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 528 SW SUN Circle, Palm City, FL 34990 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 Heinrich, Weber -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-02
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-04-06
REINSTATEMENT 2017-01-03
Domestic Profit 2015-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State