Search icon

ZERA SERVICES CORP - Florida Company Profile

Company Details

Entity Name: ZERA SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZERA SERVICES CORP 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: 01 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: P18000040643
FEI/EIN Number 83-0597977

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

Address: 6800 NW 39TH AVE, COCONUT CREEK, FL, 33073, US
Mail Address: 6800 NW 39TH AVE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN ZERAFIN President 6800 NW 39TH AVE, COCONUT CREEK, FL, 33073
AGOR PROFESSIONAL SERVICES, CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 23127 LYONS RD, BOCA RATON, FL 33428-2002 -
REGISTERED AGENT NAME CHANGED 2024-03-20 AGOR PROFESSIONAL SERVICES -
REINSTATEMENT 2024-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 6800 NW 39TH AVE, 223, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2020-05-11 - -
CHANGE OF MAILING ADDRESS 2020-05-11 6800 NW 39TH AVE, 223, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-03-20
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-11
Domestic Profit 2018-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State