Search icon

ZURI CONSTRUCTION INC., - Florida Company Profile

Company Details

Entity Name: ZURI CONSTRUCTION INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZURI CONSTRUCTION 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: 03 Jan 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000001286
FEI/EIN Number 161780304

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

Address: 7785 Mount Ranier Drive, Jacksonville, FL, 32256, US
Mail Address: 7785 Mount Ranier Drive, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL A President 7785 Mount Ranier Drive, Jacksonville, FL, 32256
JOHNSON MICHAEL A Agent 7785 Mount Ranier Drive, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 7785 Mount Ranier Drive, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-04-25 7785 Mount Ranier Drive, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 7785 Mount Ranier Drive, Jacksonville, FL 32256 -
PENDING REINSTATEMENT 2012-01-25 - -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-25
REINSTATEMENT 2012-01-25
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State