Search icon

MOUNT ZION RELIGIOUS STORE, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT ZION RELIGIOUS STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOUNT ZION RELIGIOUS STORE, 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: 16 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000024743
FEI/EIN Number 593501040

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

Address: 458 OAKRIDGE ROAD WEST, ORLANDO, FL, 32859
Mail Address: 458 OAKRIDGE ROAD WEST, ORLANDO, FL, 32859
ZIP code: 32859
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON DIGBY A Director 333 CINNAMON BANC LANE, ORLANDO, FL, 328358194
HAMILTON MARJORIE E Director 333 CINNAMON BANC LANE, ORLANDO, FL, 328358194
HAMILTON MARJORIE E Agent 333 CINNAMAN BANK LN, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 HAMILTON, MARJORIE E -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 333 CINNAMAN BANK LN, ORLANDO, FL 32835 -
REINSTATEMENT 2002-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-07
REINSTATEMENT 2002-01-07
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-02-26
Domestic Profit 1998-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State