Search icon

ZEMAR, INC. - Florida Company Profile

Company Details

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

ZEMAR, 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: 10 Oct 1997 (28 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000087697
FEI/EIN Number 650788848

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

Address: 3600 S. CONGRESS AVENUE, UNIT J, BOYNTON BEACH, FL, 33426
Mail Address: 3600 S. CONGRESS AVENUE, UNIT J, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANTOR MEL D Director 10654 WHITEWIND CIRCLE, BOYNTON BEACH, FL, 33473
KANTOR CAROLE A Director 3600 S. CONGRESS AVENUE, BOYNTON BEACH, FL, 33426
SOFFERMAN ZENA M Director 22293 TUPELO PLACE, BOCA RATON, FL, 33428
KANTOR MARC J Director 10654 WHITEWIND CIRCLE, BOYNTON BEACH, FL, 33473
KANTOR MEL D Agent 10654 WHITEWIND CIRCLE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 10654 WHITEWIND CIRCLE, BOYNTON BEACH, FL 33473 -
PENDING REINSTATEMENT 2012-04-03 - -
REINSTATEMENT 2012-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 3600 S. CONGRESS AVENUE, UNIT J, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2004-04-19 3600 S. CONGRESS AVENUE, UNIT J, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-07
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State