Search icon

THE ZOO-A HEALTH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: THE ZOO-A HEALTH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ZOO-A HEALTH CLUB, 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: 13 Dec 1993 (31 years ago)
Date of dissolution: 24 Nov 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2008 (16 years ago)
Document Number: P93000084698
FEI/EIN Number 650454503

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

Address: 3001 SE 5TH STREET, FT LAUDERDALE, FL, 33316
Mail Address: 4600 CAMPUS DRIVE SUITE#110, NEWPORT BEACH, CA, 92660
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE DON President 3001 SE 5 STREET, FT LAUDERDALE, FL, 33316
THORNE DON R Agent 3001 SE 5TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-28 3001 SE 5TH STREET, FT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2006-03-28 3001 SE 5TH STREET, FT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2006-03-28 THORNE, DON RP -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 3001 SE 5TH STREET, FT LAUDERDALE, FL 33316 -

Documents

Name Date
Voluntary Dissolution 2008-11-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-09-27
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State