Search icon

ZONNIE SHEIK, INC. - Florida Company Profile

Company Details

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

ZONNIE SHEIK, 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 Jan 2001 (24 years ago)
Date of dissolution: 27 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2019 (6 years ago)
Document Number: P01000008999
FEI/EIN Number 651080148

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

Address: 11950 SE DIXIE HWY, HOBE SOUND, FL, 33455
Mail Address: PO BOX 8068, HOBE SOUND, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEIK SUZANNE T Director 11950 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455
GAYLORD MARC E Agent 11700 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455
SHEIK SUZANNE T President 11950 SE DIXIE HIGHWAY, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-27 - -
CHANGE OF MAILING ADDRESS 2017-03-15 11950 SE DIXIE HWY, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 11700 SE DIXIE HIGHWAY, HOBE SOUND, FL 33455 -
REINSTATEMENT 2004-05-18 - -
REGISTERED AGENT NAME CHANGED 2004-05-18 GAYLORD, MARC ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State