Search icon

ZITZKE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: ZITZKE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZITZKE AGENCY, 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: 10 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000060142
FEI/EIN Number 83-1196653

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

Address: 685 Red Pepper Loop, Chuluota, FL, 32766, US
Mail Address: 685 Red Pepper Loop, Chuluota, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zitzke Michael B President 685 Red Pepper Loop, Chuluota, FL, 32766
ZITZKE MICHAEL B Agent 685 Red Pepper Loop, Chuluota, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 685 Red Pepper Loop, Chuluota, FL 32766 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 685 Red Pepper Loop, Chuluota, FL 32766 -
CHANGE OF MAILING ADDRESS 2023-09-25 685 Red Pepper Loop, Chuluota, FL 32766 -
REGISTERED AGENT NAME CHANGED 2023-09-25 ZITZKE, MICHAEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State