Search icon

ZEZZI CLEANING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ZEZZI CLEANING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEZZI CLEANING SERVICES, 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: 21 Apr 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Feb 2010 (15 years ago)
Document Number: P08000040296
FEI/EIN Number 262466892

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

Address: 385 NW 36TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 385 NW 36TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEZZI MARCAL P President 385 NW 36TH AVE, DEERFIELD BEACH, FL, 33442
EAGLE TAX Agent 5493 WILES ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 EAGLE TAX -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 385 NW 36TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-08 385 NW 36TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5493 WILES ROAD, 105, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State