Search icon

Z M GENERAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: Z M GENERAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z M GENERAL SERVICES 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: 22 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: P16000061667
FEI/EIN Number 81-3328761

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

Address: 206 Amesbury Ln, kissemmee, FL, 34758, US
Mail Address: 731 robin ct, kissemmee, FL, 34759, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO ALAM President 206 Amesbury ln, kissimmee, FL, 34758
ZAMBRANO NELSON Vice President 206 Amesbury ln, ORLANDO, FL, 34758
zm general services inc Agent 1506 W VINE STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 206 Amesbury Ln, kissemmee, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 206 Amesbury Ln, kissemmee, FL 34758 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 zm general services inc -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-09-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-10-02
REINSTATEMENT 2017-09-29
Amendment 2017-09-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State