Search icon

ZOOLERY, INC. - Florida Company Profile

Company Details

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

ZOOLERY, 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: 12 May 1992 (33 years ago)
Date of dissolution: 21 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2020 (5 years ago)
Document Number: V35668
FEI/EIN Number 650397583

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

Address: 1805 SW 14th Ct, Ft Lauderdale, FL, 33312, US
Mail Address: 1805 SW 14th Ct, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS NINA Director 1805 SW 14th Ct, Ft Lauderdale, FL, 33312
COLEMAN BRIAN Agent 1805 SW 14 CT, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 1805 SW 14th Ct, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-03-10 1805 SW 14th Ct, Ft Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2007-01-31 COLEMAN, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-31 1805 SW 14 CT, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State