Search icon

MARCELLE C ZANETTI FINE ARTS, INC - Florida Company Profile

Company Details

Entity Name: MARCELLE C ZANETTI FINE ARTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARCELLE C ZANETTI FINE ARTS, 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 Jan 2005 (20 years ago)
Date of dissolution: 21 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: P05000000555
FEI/EIN Number 202087189

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

Address: 7455 SW 166 TERRACE, MIAMI, FL, 33157, US
Mail Address: 7455 SW 166 TERRACE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANETTI MARCELLE C President 7455 SW 166 TERRACE, MIAMI, FL, 33157
ZANETTI MARCELLE C Agent 7455 SW 166 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-21 - -
REGISTERED AGENT NAME CHANGED 2010-04-28 ZANETTI, MARCELLE C -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 7455 SW 166 TERRACE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-04-23 7455 SW 166 TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 7455 SW 166 TERRACE, MIAMI, FL 33157 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-21
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-23
Domestic Profit 2005-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State