Search icon

ZICHT WEALTH MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ZICHT WEALTH MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZICHT WEALTH MANAGEMENT, 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 May 2012 (13 years ago)
Date of dissolution: 24 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: P12000040884
FEI/EIN Number 61-1682969

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

Address: 116 E Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 15926 FARRINGHAM DRIVE, TAMPA, FL, 33647, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICHT KAREN M President 15926 FARRINGHAM DRIVE, TAMPA, FL, 33647
ZICHT KAREN M Director 15926 FARRINGHAM DRIVE, TAMPA, FL, 33647
Zicht Robert AMr. Secretary 15926 FARRINGHAM DRIVE, TAMPA, FL, 33647
ZICHT KAREN M Agent 15926 FARRINGHAM DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-17 116 E Bloomingdale Ave, suite a, Brandon, FL 33511 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State