Search icon

ZUR-TEX CORPORATION - Florida Company Profile

Company Details

Entity Name: ZUR-TEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZUR-TEX 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: 16 Nov 1994 (30 years ago)
Date of dissolution: 30 Aug 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 1996 (29 years ago)
Document Number: P94000083888
FEI/EIN Number 656064938

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

Address: 2031 N.E. 214TH STREET, NORTH MIAMI BEACH, FL, 33179
Mail Address: 2031 N.E. 214TH STREET, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERBER ISRAEL V President 2031 N.E. 214TH ST., N. MIAMI BCH., FL, 33179
SERBER ISRAEL V Vice President 2031 N.E. 214TH ST., N. MIAMI BCH., FL, 33179
SERBER ISRAEL V Secretary 2031 N.E. 214TH ST., N. MIAMI BCH., FL, 33179
SERBER ISRAEL V Treasurer 2031 N.E. 214TH ST., N. MIAMI BCH., FL, 33179
SERBER ISRAEL V Director 2031 N.E. 214TH ST., N. MIAMI BCH., FL, 33179
SERBER ISRAEL V Agent 2031 N.E. 214TH STREET, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-08-30 - -
REINSTATEMENT 1995-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State