Search icon

ZERMATT REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ZERMATT REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZERMATT REALTY GROUP, 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: 11 Jan 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: S24877
FEI/EIN Number 593060133

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

Address: 4528 CHEVAL BLVD, LUTZ, FL, 33558
Mail Address: 4528 CHEVAL BLVD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN DEXTER Director 4528 CHEVAL BLVD, LUTZ, FL, 33558
HOFFMAN CHRISTINE C President 4528 CHEVAL BLVD, LUTZ, FL, 33558
HOFFMAN, M. DEXTER, JR. Agent 4528 CHEVAL BLVD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-21 4528 CHEVAL BLVD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2003-04-21 4528 CHEVAL BLVD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-21 4528 CHEVAL BLVD, LUTZ, FL 33558 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State