Search icon

BOZENA & EDWARD CZAIKI, INC. - Florida Company Profile

Company Details

Entity Name: BOZENA & EDWARD CZAIKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOZENA & EDWARD CZAIKI, 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: 06 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: P04000077053
FEI/EIN Number 201120324

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

Address: 332 HAMDEN DR, CLEARWATER BEACH, FL, 33767, US
Mail Address: 332 HAMDEN DR, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZAICKI EDWARD President 332 HAMDEN DR., CLEARWATER BEACH, FL, 33767
CZAICKI BOZENA Vice President 332 HAMDEN DR., CLEARWATER BEACH, FL, 33767
CZAICKI EDWARD Agent 332 HAMDEN DR., CLEARWATER BEACH, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-01-25 332 HAMDEN DR, CLEARWATER BEACH, FL 33767 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-16 332 HAMDEN DR, CLEARWATER BEACH, FL 33767 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State