Search icon

SZBPK INC - Florida Company Profile

Company Details

Entity Name: SZBPK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SZBPK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P04000056735
FEI/EIN Number 200954822

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

Address: 4225 A1A So. #E120, St Augustine, FL, 32080, US
Mail Address: 4225 A1A So. #E120, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN RALPH H President 4225 A1A SO. #E120, ST. AUGUSTINE, FL, 32080
ZIMMERMAN SUSAN M Treasurer 618 E South St. GAI Bldg., olando, FL, 32801
ZIMMERMAN RALPH H Agent 618 E South St. GAI Bldg., olando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 4225 A1A So. #E120, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-11-14 4225 A1A So. #E120, St Augustine, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 618 E South St. GAI Bldg., olando, FL 32801 -
PENDING REINSTATEMENT 2011-02-22 - -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State