Search icon

ZIEGLER PUBLISHING CO., INC. - Florida Company Profile

Company Details

Entity Name: ZIEGLER PUBLISHING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIEGLER PUBLISHING 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: 01 Mar 1984 (41 years ago)
Date of dissolution: 17 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: G99118
FEI/EIN Number 592381063

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

Address: 1515 SW 1 AV, FT. LAUDERDALE, FL, 33315
Mail Address: 1515 SW 1 AV, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER JOHN President 7852 NW 11 PLACE, PLANTATION, FL, 33322
ZIEGLER JOHN Agent 7852 NW 11 PL, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 1515 SW 1 AV, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 7852 NW 11 PL, PLANTATION, FL 33322 -
REINSTATEMENT 2008-12-22 - -
CHANGE OF MAILING ADDRESS 2008-12-22 1515 SW 1 AV, FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2008-12-22 ZIEGLER, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2010-06-17
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State