Search icon

ZACHARY JUKEL CORPORATION - Florida Company Profile

Company Details

Entity Name: ZACHARY JUKEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZACHARY JUKEL CORPORATION 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: 07 Jul 2015 (10 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P15000058360
FEI/EIN Number 47-4517588

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

Address: 9905 SW 90 AVENUE, MIAMI, FL, 33176, US
Mail Address: 4471 Dean Martin Drive, #607, Las Vegas, NV, 89103, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUKEL ZACHARY C President 9905 SW 90 AVENUE, MIAMI, FL, 33176
JUKEL ZACHARY C Agent 9905 SW 90 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 9905 SW 90 AVENUE, HOUSE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-04-23 9905 SW 90 AVENUE, HOUSE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 9905 SW 90 AVENUE, HOUSE, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-01-04 JUKEL, ZACHARY C -
REINSTATEMENT 2017-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-01-04
Domestic Profit 2015-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State