Search icon

ZENITH GALLERY, INC. - Florida Company Profile

Company Details

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

ZENITH GALLERY, 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: 05 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000050617
FEI/EIN Number 593531553

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

Address: 1106 US HWY A1A, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 830 AIA NORTH, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON JENNIFER U Director 830 A1A North, Ponte Vedra Beach, FL, 32082
Rafferty Elizabeth Vice President 830 AIA NORTH, PONTE VEDRA BEACH, FL, 32082
SCHMITZER EDWARD P Agent SMOAK DAVIS & NIXON, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-03-05 1106 US HWY A1A, SUITE 201-B, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 1106 US HWY A1A, SUITE 201-B, PONTE VEDRA BEACH, FL 32082 -
AMENDMENT 2012-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 SMOAK DAVIS & NIXON, 5011 GATE PARKWAY SUITE 300 BLD 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2002-05-08 SCHMITZER, EDWARD P -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-13
Amendment 2012-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State