Entity Name: | ZALEWSKI HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZALEWSKI HOLDINGS 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: | 03 May 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P04000072762 |
FEI/EIN Number |
760758460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 NE 22nd Street, Suite 409, MIAMI, FL, 33137, US |
Mail Address: | 425 NE 22nd Street, Suite 409, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALEWSKI PETER A | President | 425 NE 22nd Street, MIAMI, FL, 33137 |
ZALEWSKI PETER A | Agent | 425 NE 22nd Street, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 425 NE 22nd Street, Suite 409, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 425 NE 22nd Street, Suite 409, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 425 NE 22nd Street, Suite 409, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-27 | ZALEWSKI, PETER A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State