Search icon

P. ZIZZO HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: P. ZIZZO HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. ZIZZO HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2012 (13 years ago)
Document Number: P06000137076
FEI/EIN Number 205834322

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

Address: 1901 Avacado Ave, Melbourne, FL, 32935-7634, US
Mail Address: 701 Brookside Dr, Indialantic, FL, 32903, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIZZO LISA Director 701 Brookside Dr, Indialantic, FL, 32903
zizzo Paul MMr President 701 Brookside Dr, Indialantic, FL, 32903
ZIZZO PAUL M Agent 701 Brookside Dr, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1901 Avacado Ave, Melbourne, FL 32935-7634 -
CHANGE OF MAILING ADDRESS 2021-03-12 1901 Avacado Ave, Melbourne, FL 32935-7634 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 701 Brookside Dr, Indialantic, FL 32903 -
REINSTATEMENT 2012-07-18 - -
REGISTERED AGENT NAME CHANGED 2012-07-18 ZIZZO, PAUL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State