Search icon

ZANTIC PNEUMATIC TOOLS CORP - Florida Company Profile

Company Details

Entity Name: ZANTIC PNEUMATIC TOOLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANTIC PNEUMATIC TOOLS CORP 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: 01 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2023 (2 years ago)
Document Number: P08000105042
FEI/EIN Number 263802799

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

Address: 7950 NW 53 STREET STE 337, MIAMI, FL, 33166, US
Mail Address: 7950 NW 53 STREET STE 337, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOWICZ MARCELO J President 7950 NW 53 STREET STE 337, MIAMI, FL, 33166
LOUZAN LUIS A Director 7950 NW 53 STREET STE 337, MIAMI, FL, 33166
MARCELO J ARONOWICZ Agent 7950 NW 53 STREET STE 337, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 7950 NW 53 STREET STE 337, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2023-11-01 MARCELO J ARONOWICZ -
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 7950 NW 53 STREET STE 337, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-08 7950 NW 53 STREET STE 337, MIAMI, FL 33166 -
REINSTATEMENT 2011-07-08 - -
PENDING REINSTATEMENT 2011-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-02
Amendment 2023-11-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-21

Date of last update: 01 May 2025

Sources: Florida Department of State