Search icon

Z-FIBER SYSTEM CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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