Search icon

MARY ZAHNER, INC. - Florida Company Profile

Company Details

Entity Name: MARY ZAHNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY ZAHNER, 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: 07 Sep 2006 (19 years ago)
Date of dissolution: 25 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P06000116000
FEI/EIN Number 161775241

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

Address: 81 ROUND RD, ROSEMARY BEACH, FL, 32461
Mail Address: PO BOX 611321, 81 ROUND RD., ROSEMARY BEACH, FL, 32461
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAHNER MARY Director 81 ROUND RD P.O. BOX 611321, ROSEMARY BEACH, FL, 32461
ZAHNER MARY President 81 ROUND RD P.O. BOX 611321, ROSEMARY BEACH, FL, 32461
ZAHNER MARY Treasurer 81 ROUND RD P.O. BOX 611321, ROSEMARY BEACH, FL, 32461
ZAHNER MARY Agent 81 ROUND RD, ROSEMARY BEACH, FL, 32461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-25 - -
PENDING REINSTATEMENT 2012-02-22 - -
REINSTATEMENT 2012-02-21 - -
CHANGE OF MAILING ADDRESS 2012-02-21 81 ROUND RD, ROSEMARY BEACH, FL 32461 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State