Entity Name: | ZIVIO CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZIVIO CO. 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: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P09000002394 |
FEI/EIN Number |
264024514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8810 SW HWY 200 UNIT 121, OCALA, FL, 34481 |
Mail Address: | 8810 SW HWY 200 UNIT 121, OCALA, FL, 34481 |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSTACCI EVIE L | President | 12991 SW 72 TERRACE ROAD, OCALA, FL, 34473 |
ULRICH CHRISTOPHER L | Secretary | 3911 SW 5 AVE, OCALA, FL, 34471 |
MOSTACCI CYNTHIA | Treasurer | 12991 SW 72 TER RD, OCALA, FL, 34473 |
MOSTACCI EVIE L | Agent | 10857 SW 91ST AVE., OCALA, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09050900153 | DAVINCI HOME MAKEOVERS | EXPIRED | 2009-02-18 | 2014-12-31 | - | 6160 SW STATE ROAD 200 SUITE 110, OCALA, FL, 34476 |
G09020900476 | ZINOS KITCHEN AND BATH MAKEOVERS | EXPIRED | 2009-01-20 | 2014-12-31 | - | 6160 SW STATE ROAD 200 SUITE 110, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-21 | 8810 SW HWY 200 UNIT 121, OCALA, FL 34481 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-21 | 8810 SW HWY 200 UNIT 121, OCALA, FL 34481 | - |
AMENDMENT | 2012-03-21 | - | - |
AMENDMENT | 2012-01-18 | - | - |
AMENDMENT | 2011-08-18 | - | - |
AMENDMENT | 2011-05-16 | - | - |
AMENDMENT | 2011-04-04 | - | - |
AMENDMENT | 2011-02-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-22 | 10857 SW 91ST AVE., UNIT A, OCALA, FL 34481 | - |
Name | Date |
---|---|
Amendment | 2012-03-21 |
Amendment | 2012-01-18 |
Amendment | 2011-08-18 |
Amendment | 2011-05-16 |
Amendment | 2011-04-04 |
ANNUAL REPORT | 2011-02-28 |
Amendment | 2011-02-22 |
Amendment | 2010-12-22 |
Amendment | 2010-04-01 |
Amendment | 2010-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State