Search icon

JOSEPH ZIEMSKI, INC. - Florida Company Profile

Company Details

Entity Name: JOSEPH ZIEMSKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH ZIEMSKI, 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: 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: 01 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000097135
FEI/EIN Number 271403194

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

Address: 454 NW 39TH AVE, CAPE CORAL, FL, 33993
Mail Address: 454 NW 39TH AVE, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEMSKI JOSEPH Director 454 NW 39TH AVE, CAPE CORAL, FL, 33993
ZIEMSKI JOSEPH President 454 NW 39TH AVE, CAPE CORAL, FL, 33993
ZIEMSKI JOSEPH Secretary 454 NW 39TH AVE, CAPE CORAL, FL, 33993
ZIEMSKI JOSEPH Treasurer 454 NW 39TH AVE, CAPE CORAL, FL, 33993
WICKER JOHN MEsq. Agent 12670 NEW BRITTANY BLVD SUITE 101, FT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000182963 AMLAWN EXPIRED 2009-12-09 2014-12-31 - 454 NW 39TH AVENUE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-03-02 WICKER, JOHN M., Esq. -
CHANGE OF MAILING ADDRESS 2012-04-25 454 NW 39TH AVE, CAPE CORAL, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-01
Domestic Profit 2009-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State