Search icon

ZOOT SUITS, INC. - Florida Company Profile

Company Details

Entity Name: ZOOT SUITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOOT SUITS, 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: 26 Oct 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000083109
FEI/EIN Number 650626309

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

Address: 11180 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 11180 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIMAN DAVID L President 1551 NW 125 AVE, SUNRISE, FL, 33323
FREIMAN ANDREW A Agent 5355 TOWN CENTER RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2002-03-29 FREIMAN, ANDREW ATTY -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 5355 TOWN CENTER RD, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2002-01-18 11180 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2002-01-18 11180 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-08-25
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
REINSTATEMENT 2002-03-29
ANNUAL REPORT 2002-01-18
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State