Search icon

ZINGG CONSTRUCTION, INC - Florida Company Profile

Company Details

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

ZINGG 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: 31 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000119116
FEI/EIN Number 231330392

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

Address: 327 E. ROYAL PALM ROAD, BOCA RATON, FL, 33432
Mail Address: 327 E. ROYAL PALM ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATALIE M. ADAMS P.A. Agent -
ZINGG LEONARDO President 1640 W OAKLAND PARK BLVD #401, OAKLAND PARK, FL, 33311
ZINGG IRENE Vice President 1640 W OAKLAND PARK #401, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 327 E. ROYAL PALM ROAD, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2010-04-22 NATALIE M. ADAMS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 1640 W OAKLAND PARK BLVD, 303, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-04-22 327 E. ROYAL PALM ROAD, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2009-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000709068 LAPSED 1000000235476 PALM BEACH 2011-10-05 2021-11-02 $ 611.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-03-24
Domestic Profit 2007-10-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-02
Type:
Planned
Address:
1313 N. OCEAN BLVD., POMPANO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State