Search icon

PAULA ZALUSKI P.A. - Florida Company Profile

Company Details

Entity Name: PAULA ZALUSKI P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAULA ZALUSKI 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: 04 Mar 2005 (20 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: P05000033776
FEI/EIN Number 202450326

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

Address: 1055 Evernia St, Sebastian, FL, 32958, US
Mail Address: 1055 Evernia St., Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZALUSKI PAULA President 1055 Evernia St., Sebastian, FL, 32958
ZALUSKI PAULA Agent 1055 Evernia St., Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-05-24 PAULA ZALUSKI P.A. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 1055 Evernia St, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-03-28 1055 Evernia St, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1055 Evernia St., Sebastian, FL 32958 -
NAME CHANGE AMENDMENT 2013-06-17 CHECK TO CLOSE P.A. -

Documents

Name Date
Name Change 2019-05-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-10
Name Change 2013-06-17
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State