Search icon

MICHELLE M. ZIELECKI, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: MICHELLE M. ZIELECKI, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHELLE M. ZIELECKI, D.C., P.A. 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: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000000668
FEI/EIN Number 202114062

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

Address: 11834 County Road 101, Suite 202, THE VILLAGES, FL, 32162, US
Mail Address: PO BOX 507, BELLEVIEW, FL, 34421, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIELECKI MICHELLE M Director 4320 SE 111th Place, BELLEVIEW, FL, 34420
ZIELECKI MICHELLE M Agent 4320 SE 111th Place, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 11834 County Road 101, Suite 202, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2013-04-17 11834 County Road 101, Suite 202, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 4320 SE 111th Place, BELLEVIEW, FL 34420 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001019519 INACTIVE WITH A SECOND NOTICE FILED 2010-CA-000776 CIR CRT 5TH JUD SUMTER CNTY 2010-09-28 2015-10-27 $33233.14 MORSE-SEMBLER VILLAGES PARTNERSHIP #2, 1020 LAKE SUMTER LANDING, THE VILLAGES, FL 32162

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-07-06
Domestic Profit 2005-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State