Search icon

ZESTY'S LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: ZESTY'S LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZESTY'S LEASING CORPORATION 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: 18 Nov 1993 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000080944
FEI/EIN Number APPLIED FOR

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

Address: 767 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140
Mail Address: 767 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BART JAY President 915 N.W. 1ST AVENUE, APT. 2113, MIAMI, FL
BART JAY Treasurer 915 N.W. 1ST AVENUE, APT. 2113, MIAMI, FL
BART JAY Director 915 N.W. 1ST AVENUE, APT. 2113, MIAMI, FL
BART MARVIN Vice President 2091 N.E. 206TH STREET, MIAMI, FL
BART MARVIN Director 2091 N.E. 206TH STREET, MIAMI, FL
HERTZ STEPHEN C. Secretary 717 ARTHUR GODFREY ROAD, MIAMI BEACH, FL
HERTZ STEPHEN C. Director 717 ARTHUR GODFREY ROAD, MIAMI BEACH, FL
HERTZ STEPHEN G Agent 767 ARTHUR GODFREY RD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State