Search icon

ZINA AND MARK HOFKIN, INC. - Florida Company Profile

Company Details

Entity Name: ZINA AND MARK HOFKIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZINA AND MARK HOFKIN, 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: 14 May 2018 (7 years ago)
Document Number: P18000044450
FEI/EIN Number 83-0568719

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

Address: 3211 S OCEAN BLVD, 601, HIGHLAND BEACH, FL, 33487, US
Mail Address: 17813 FIELDBROOK CIRCLE W, BOCA RATON, FL, 33496, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFKIN ZINA President 3211 S Ocean Blvd, Highland Beach, FL, 33487
Hofkin Mark Vice President 3211 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
SILVERMAN MICHELLE Agent 17813 FIELDBROOK CIR W, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-09 3211 S OCEAN BLVD, 601, HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-06-19 3211 S OCEAN BLVD, 601, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-06-19 SILVERMAN, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2024-06-19 17813 FIELDBROOK CIR W, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3211 S OCEAN BLVD, 601, HIGHLAND BEACH, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-07-23
Reg. Agent Change 2024-06-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-18
Off/Dir Resignation 2019-05-28
ANNUAL REPORT 2019-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State