Search icon

ZORKA'S COLLECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ZORKA'S COLLECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZORKA'S COLLECTIONS, 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: 01 Dec 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000104069
FEI/EIN Number 650965434

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

Address: 9637 S.W. 142ND COURT, MIAMI, FL, 33186
Mail Address: 9637 S.W. 142ND COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPPE HERMAN President 13212 S.W. 131 STREET, MIAMI, FL, 33186
LEPPE HERMAN Agent 13212 S.W. 131 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-23 9637 S.W. 142ND COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-08-23 9637 S.W. 142ND COURT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-08-11 13212 S.W. 131 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-08-11 LEPPE, HERMAN -
REINSTATEMENT 2004-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2004-08-11
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-12-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State