Search icon

JENNIFER L ZIVKO, PA - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
AVRACO, INC. Agent -
ZIVKO JENNIFER L President 1770 E. Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

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 - -

Debts

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

Documents

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