Search icon

ZICK NATURAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ZICK NATURAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ZICK NATURAL SERVICES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 May 2016 (9 years ago)
Date of dissolution: 01 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2022 (3 years ago)
Document Number: P16000045316
FEI/EIN Number 81-2689365

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

Address: 16098 NE 9TH CT, N MIAMI BEACH, FL 33162
Mail Address: 16098 NE 9TH CT, N MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORCIL, EZECHIEL President 16098 NE 9TH CT, N MIAMI BEACH, FL 33162
DORCIL, HELEINE Vice President 16098 NE 9TH CT, MIAMI, FL 33162
TRUPOINT ACCOUNTING & TAX, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-01 - -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 TruPoint Accounting & Tax, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-06 860 E SR 434, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058554 ACTIVE 1000000914187 DADE 2022-01-26 2032-02-02 $ 441.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-05-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State