Search icon

ZOE GARBO, INC. - Florida Company Profile

Company Details

Entity Name: ZOE GARBO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOE GARBO, 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: 20 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000006315
FEI/EIN Number 650331189

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

Address: 777 BRICKELL AVE, STE 1070, MIAMI, FL, 33131, US
Mail Address: 777 BRICKELL AVE, STE 1070, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITMAN CRAIG Director 777 BRICKELL AVE STE 1070, MIAMI, FL, 33131
KENNEY JUDITH Agent 777 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-23 777 BRICKELL AVE, STE 1070, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-03-23 777 BRICKELL AVE, STE 1070, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-23 777 BRICKELL AVE, STE 1070, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-08-12 KENNEY, JUDITH -

Documents

Name Date
ANNUAL REPORT 2000-05-21
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-08-12
DOCUMENTS PRIOR TO 1997 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State