Search icon

ZIM PRODUCE INC.

Company Details

Entity Name: ZIM PRODUCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000014096
FEI/EIN Number 650639542
Address: 1401 GREEN RD, D-F, POMPANO BEACH, FL, 33064
Mail Address: 1401 GREEN RD, D-F, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PERETZ SHAY Agent 5896 N.W. 62ND TERRACE, PARKLAND, FL, 33067

Officer

Name Role Address
PERETZ SHAY Officer 5896 N.W. 62ND TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 1401 GREEN RD, D-F, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2006-02-17 1401 GREEN RD, D-F, POMPANO BEACH, FL 33064 No data
NAME CHANGE AMENDMENT 2004-08-02 ZIM PRODUCE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 5896 N.W. 62ND TERRACE, PARKLAND, FL 33067 No data
REINSTATEMENT 2001-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1997-08-21 PERETZ, SHAY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010640 LAPSED 0723039COWE BROWARD CTY 2008-04-17 2013-06-18 $10896.94 BANK OF AMERICA, C/O JACOBSON SOB & MOSELLE, PO BOX 19359, PLANTATION, FL 33318
J07900012554 LAPSED CACE 07-01903 (25) BROWARD CTY CIRCUIT CRT 2007-06-04 2012-08-20 $285641.59 BANC OF AMERICA LEASING & CAPITAL, LLC, 2059 NORTHLAKE PARKWAY, 4TH FLOOR-NORTH, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-02-07
Name Change 2004-08-02
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-17
REINSTATEMENT 2001-02-27
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-08-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1259344 Intrastate Non-Hazmat 2004-06-16 18700 2003 2 2 Private(Property)
Legal Name ZIM PRODUCE
DBA Name RETAIL
Physical Address 1258 W HAMMONDVILLE RD, POMPANO BEACH, FL, 33093, US
Mailing Address PO BOX 934543, MARGATE, FL, 33093, US
Phone (954) 943-1355
Fax (954) 943-1102
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Feb 2025

Sources: Florida Department of State