Search icon

ZIVIO CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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