Entity Name: | ZMW TRUCKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZMW TRUCKING 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: | 06 Oct 2009 (15 years ago) |
Document Number: | P09000082647 |
FEI/EIN Number |
364297020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 736 Flamevine Ln, VERO BEACH, FL, 32963, US |
Mail Address: | PO BOX 690553, VERO BEACH, FL, 32969, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZYCH MIROSLAW | President | 736 Flamevine Ln, VERO BEACH, FL, 32963 |
ZYCH MAGDALENA A | v | 736 Flamevine Ln, VERO BEACH, FL, 32963 |
ZYCH MAGDALENA A | ce | 736 Flamevine Ln, VERO BEACH, FL, 32963 |
ZYCH MIROSLAW | Agent | 736 Flamevine Ln, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-26 | 736 Flamevine Ln, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 736 Flamevine Ln, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-26 | 736 Flamevine Ln, VERO BEACH, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State