Entity Name: | Z-FIBER SYSTEM CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Z-FIBER SYSTEM CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | P99000092978 |
FEI/EIN Number |
650959045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9830 sw 77 street, miami, FL, 33173, US |
Mail Address: | 9830 sw 77 street, miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zoffinger William A | President | 9830 sw 77 street, miami, FL, 33173 |
ZOFFINGER WILLIAM A | Agent | 8471 S.W. 35TH TERRACE, MIAMI, FL, 33155 |
ZOFFINGER MARIA E | Vice President | 8471 SW 35 TERR, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 9830 sw 77 street, miami, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 9830 sw 77 street, miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-28 | ZOFFINGER, WILLIAM A | - |
AMENDMENT | 2018-04-26 | - | - |
REINSTATEMENT | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000841626 | LAPSED | 1000000616114 | MIAMI-DADE | 2014-05-16 | 2024-08-01 | $ 540.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000391453 | TERMINATED | 1000000220252 | DADE | 2011-06-17 | 2021-06-22 | $ 1,466.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
Amendment | 2018-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State