Search icon

ZIEGLER CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: ZIEGLER CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIEGLER CONSULTING, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 05 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2022 (3 years ago)
Document Number: P05000042119
FEI/EIN Number 202525856

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

Address: 13570 N. PLACITA MONTANAS DE ORO, ORO VALLEY, AZ, 85755, US
Mail Address: 13570 N. PLACITA MONTANAS DE ORO, ORO VALLEY, AZ, 85755, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ziegler Robert President 13570 N. PLACITA MONTANAS DE ORO, ORO VALLEY, AZ, 85755
Stecker Craig Agent 109 Kings Way, Royal Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-05 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 Stecker, Craig -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 109 Kings Way, Royal Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 13570 N. PLACITA MONTANAS DE ORO, ORO VALLEY, AZ 85755 -
CHANGE OF MAILING ADDRESS 2007-06-14 13570 N. PLACITA MONTANAS DE ORO, ORO VALLEY, AZ 85755 -
AMENDMENT 2005-06-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State