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 |
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 |
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 | - | - |
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