Search icon

JOHN J. ZIELINSKI, P.A. - Florida Company Profile

Company Details

Entity Name: JOHN J. ZIELINSKI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN J. ZIELINSKI, P.A. 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: 14 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000003312
FEI/EIN Number 46-4530196

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

Address: 2614 SOUTHERN OAKS PL, PLANT CITY, FL, 33566
Mail Address: 2614 SOUTHERN OAKS PL, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIELINSKI JOHN J President 2614 SOUTHERN OAKS PL, PLANT CITY, FL, 33566
ZIELINSKI JOHN J Secretary 2614 SOUTHERN OAKS PL, PLANT CITY, FL, 33566
ZIELINSKI JOHN J Director 2614 SOUTHERN OAKS PL, PLANT CITY, FL, 33566
Zielinski John Agent 2614 SOUTHERN OAKS PL, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-23 2614 SOUTHERN OAKS PL, PLANT CITY, FL 33566 -
REINSTATEMENT 2015-11-03 - -
REGISTERED AGENT NAME CHANGED 2015-11-03 Zielinski, John -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
REINSTATEMENT 2015-11-03
Domestic Profit 2014-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State