Search icon

T.R. ZUKNICK INC. - Florida Company Profile

Company Details

Entity Name: T.R. ZUKNICK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.R. ZUKNICK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P93000019289
FEI/EIN Number 650423566

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

Address: 501 LEE RD., VENICE, FL, 34292
Mail Address: 501 Lee Road, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUKNICK TERRY R President 501 LEE RD, VENICE, FL, 34292
ZUKNICK TERRY R Treasurer 501 LEE RD, VENICE, FL, 34292
ZUKNICK TERRY R Secretary 501 LEE RD, VENICE, FL, 34292
James Abell Director 6240 Welcome Rd, Welcome, MD, 20693
ZUKNICK TERRY R Agent 501 LEE RD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-11 501 LEE RD., VENICE, FL 34292 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 ZUKNICK, TERRY R -
REINSTATEMENT 2018-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-26 501 LEE RD., VENICE, FL 34292 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-11-04
AMENDED ANNUAL REPORT 2018-01-31
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State