Search icon

ZP NO. 94 MEMBER, INC.

Company Details

Entity Name: ZP NO. 94 MEMBER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 1999 (26 years ago)
Date of dissolution: 15 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2004 (21 years ago)
Document Number: P99000022333
FEI/EIN Number 562129822
Address: 111 PRINCESS STREET, WILMINGTON, NC, 28401
Mail Address: POST OFFICE BOX 2628, WILMINGTON, NC, 28402, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
ZIMMER JEFREY L President 111 PRINCESS STREET, WILMINGTON, NC, 28401

Director

Name Role Address
ZIMMER JEFREY L Director 111 PRINCESS STREET, WILMINGTON, NC, 28401
ZIMMER ALAN M Director 111 PRINCESS STREET, WILMINGTON, NC, 28401
ZIMMER HERBERT J Director 111 PRINCESS STREET, WILMINGTON, NC, 28401
MOSKOWITZ CAROLYN F Director 2107 ASCOTT PLACE, WILMINGTON, NC, 28403

Vice President

Name Role Address
ZIMMER ALAN M Vice President 111 PRINCESS STREET, WILMINGTON, NC, 28401

Treasurer

Name Role Address
ZIMMER ALAN M Treasurer 111 PRINCESS STREET, WILMINGTON, NC, 28401

Secretary

Name Role Address
ZIMMER HERBERT J Secretary 111 PRINCESS STREET, WILMINGTON, NC, 28401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 111 PRINCESS STREET, WILMINGTON, NC 28401 No data
CHANGE OF MAILING ADDRESS 2001-05-22 111 PRINCESS STREET, WILMINGTON, NC 28401 No data

Documents

Name Date
Voluntary Dissolution 2004-03-15
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-14
Domestic Profit 1999-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State