Search icon

ZFG INC. - Florida Company Profile

Company Details

Entity Name: ZFG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZFG 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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P15000082166
FEI/EIN Number 32-0477042

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

Address: 1708 ANTIGUA DR., ORLANDO, FL, 32806, US
Mail Address: 1708 ANTIGUA DR., ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEISTER JUSTIN J President 1708 ANTIGUA DR, ORLANDO, FL, 32806
HEISTER JUSTIN J Agent 1708 ANTIGUA DR, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 1708 ANTIGUA DR, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 1708 ANTIGUA DR., ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2018-11-13 1708 ANTIGUA DR., ORLANDO, FL 32806 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 HEISTER, JUSTIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State