Search icon

JOHN ZAMMETTI INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHN ZAMMETTI INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ZAMMETTI INCORPORATED 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: 07 Oct 2004 (21 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P04000139012
FEI/EIN Number 593254330

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

Address: 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655, US
Mail Address: 27 SUNSET RIDGE, BLAIRSVILLE, GA, 30512, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMMETTI DONNA President 27. Sunset ridge, Blairsville, GA, 30512
ZAMMETTI ANTHONY Vice President 65 SUNSET RIDGE, BLAIRSVILLE, GA, 30512
ZAMMETTI DONNA M Agent 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 - -
CHANGE OF MAILING ADDRESS 2019-01-04 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2017-02-10 ZAMMETTI, DONNA M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State