Search icon

ZAYNA'S FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: ZAYNA'S FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAYNA'S FURNITURE, 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: 01 Sep 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: P94000065635
FEI/EIN Number 650528204

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

Address: 3959 NW 19 ST., LAUDERDALE LAKES, FL, 33311, US
Mail Address: 3959 NW 19 ST., LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAJOR SUE Director 7248 N W 108 Ave, Parkland, FL, 33076
Major Ronald G Manager 3959 NW 19 ST., LAUDERDALE LAKES, FL, 33311
MAJOR SUE President 7248 N W 108 Ave, Parkland, FL, 33076
MAJOR SUE Secretary 7248 N W 108 Ave, Parkland, FL, 33076
CHUCK MOGBO, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2014-11-10 - -
CHANGE OF MAILING ADDRESS 2008-04-16 3959 NW 19 ST., LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-26 2800 W OAKLAND PARK BLVD, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3959 NW 19 ST., LAUDERDALE LAKES, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State