Search icon

L & S ZAHN & CO., INC. - Florida Company Profile

Company Details

Entity Name: L & S ZAHN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & S ZAHN & CO., 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: 28 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P93000045442
FEI/EIN Number 111813895

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

Address: 107 REEDER POINT ROAD, FAIR PLAY, SC, 29643-2346, US
Mail Address: 107 REEDER POINT ROAD, FAIR PLAY, SC, 29643-2346, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHN MILLICENT Director 200-401 BRADLEY PLACE, PALM BEACH, FL, 33480
ZAHN STEVEN Director 107 REEDER POINT ROAD, FAIR PLAY, SC, 296432346
ZAHN-ORECK SANDRA Director 19373 CEDAR GLEN DRIVE, BOCA RATON, FL, 33434
O'CONNELL BRIAN M Agent 515 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 107 REEDER POINT ROAD, FAIR PLAY, SC 29643-2346 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-09-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State