Search icon

EVELYN ZIEGLER LAW INC. - Florida Company Profile

Company Details

Entity Name: EVELYN ZIEGLER LAW INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVELYN ZIEGLER LAW 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 01 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2023 (2 years ago)
Document Number: P15000017973
FEI/EIN Number 47-3393327

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

Address: 601 N EAST COAST AVE., LANTANA, FL, 33462, US
Mail Address: 601 N EAST COAST AVE., LANTANA, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGLER EVELYN President 601 N EAST COAST AVE., LANTANA, FL, 33462
ZIEGLER EVELYN Agent 601 N EAST COAST AVE., LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 601 N EAST COAST AVE., LANTANA, FL 33462 -
CHANGE OF MAILING ADDRESS 2022-02-07 601 N EAST COAST AVE., LANTANA, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 601 N EAST COAST AVE., LANTANA, FL 33462 -
REGISTERED AGENT NAME CHANGED 2016-10-21 ZIEGLER, EVELYN -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-21
Domestic Profit 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State