Search icon

ZADEN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ZADEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZADEN CONSTRUCTION, 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: 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: 12 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2024 (9 months ago)
Document Number: S93364
FEI/EIN Number 650299142

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

Address: 1681 NE 36 ST, Oakland Park, FL, 33334, US
Mail Address: 1681 NE 36 ST, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZADEN DAVID N President 1681 NE 36 ST, Oakland Park, FL, 33334
ZADEN DAVID N Agent 1681 NE 36 ST, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-02 1681 NE 36 ST, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2024-08-02 1681 NE 36 ST, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-02 1681 NE 36 ST, Oakland Park, FL 33334 -
REINSTATEMENT 2024-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-19 - -

Documents

Name Date
REINSTATEMENT 2024-08-02
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-03
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State