Entity Name: | JENNIFER L ZIVKO, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JENNIFER L ZIVKO, PA 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: | 15 Feb 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000020990 |
FEI/EIN Number |
208561936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1770 E. Las Olas Blvd, #205, Fort Lauderdale, FL, 33301, US |
Mail Address: | 1770 E. Las Olas Blvd, #205, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVRACO, INC. | Agent | - |
ZIVKO JENNIFER L | President | 1770 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-07 | 1770 E. Las Olas Blvd, #205, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2017-04-07 | 1770 E. Las Olas Blvd, #205, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-31 | 7301 WILES ROAD, SUITE 107, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-31 | AVRACO INC | - |
REINSTATEMENT | 2012-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000504512 | TERMINATED | 1000000834833 | COLUMBIA | 2019-07-22 | 2029-07-24 | $ 421.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-05 |
ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-01-31 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State