Search icon

ZINK CONSTRUCTION CARPENTRY, INC. - Florida Company Profile

Company Details

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

ZINK CONSTRUCTION CARPENTRY, 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 02 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P03000127331
FEI/EIN Number 510487270

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

Address: 140 ATLANTIC AVE, INDIALANTIC, FL, 32903
Mail Address: 140 ATLANTIC AVE, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINK GARY D President 140 ATLANTIC AVE, INDIALANTIC, FL, 32903
ZINK BENJAMIN J Secretary 140 ATLANTIC AVE., INDIALANTIC, FL, 32903
Zink Annamarie S Vice President 140 ATLANTIC AVE, INDIALANTIC, FL, 32903
Zink John H Treasurer 140 Atlantic Ave., Indialantic, FL, 32903
ZINK GARY D Agent 140 ATLANTIC AVE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-02 - -
REINSTATEMENT 2012-03-05 - -
REGISTERED AGENT NAME CHANGED 2012-03-05 ZINK, GARY D -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 140 ATLANTIC AVE, INDIALANTIC, FL 32903 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-05
AMENDED ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
REINSTATEMENT 2012-03-05
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State