Search icon

JOHN ZITO & CO., INC. - Florida Company Profile

Company Details

Entity Name: JOHN ZITO & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ZITO & CO., 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: 23 Nov 1977 (47 years ago)
Date of dissolution: 18 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2013 (12 years ago)
Document Number: 552889
FEI/EIN Number 591783117

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

Address: 13551 LURAY RD, SOUTHWEST RANCHES, FL, 33330, US
Mail Address: 13551 LURAY RD, SOUTHWEST RANCHES, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITO MIKIKO Vice President 13551 LURAY RD, SOUTHWEST RANCHES, FL, 33330
BLAIR LAURENCE I Agent 100 WEST CYPRESS RD., FT LAUDERDALE, FL, 33309
ZITO, JOHN President 13551 LURAY RD, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 13551 LURAY RD, SOUTHWEST RANCHES, FL 33330 -
CHANGE OF MAILING ADDRESS 2009-01-13 13551 LURAY RD, SOUTHWEST RANCHES, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-15 100 WEST CYPRESS RD., STE 700, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2007-06-15 BLAIR, LAURENCE I -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1985-04-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-18
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-03-06
Reg. Agent Change 2007-06-15
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State