Search icon

JOHN ZAMMETTI CARPENTER CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: JOHN ZAMMETTI CARPENTER CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ZAMMETTI CARPENTER CONTRACTOR, 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: 15 Jun 1994 (31 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: P94000046082
FEI/EIN Number 593249637

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

Mail Address: 27 SUNSET RIDGE, BLAIRSVILLE, GA, 30512, US
Address: 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMMETTI DONNA Director 27 sunset ridge, Blairsville, GA, 30512
ZAMMETTI ANTHONY Director 65 SUNSET RIDGE, BLAIRSVILLE, GA, 30512
ZAMMETTI Donna Agent 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 - -
CHANGE OF MAILING ADDRESS 2019-01-04 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 6891 SAN JOSE LOOP, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2017-02-13 ZAMMETTI, Donna -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306827098 0420600 2003-07-08 537 SKINNER BOULEVARD, DUNEDIN, FL, 34698
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-08
Emphasis L: FALL
Case Closed 2003-08-04

Related Activity

Type Inspection
Activity Nr 306827080
305871188 0420600 2002-09-19 19636 GULF BLVD, INDIAN SHORES, FL, 33785
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2002-09-20
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION, S: CONSTRUCTION FATALITIES
Case Closed 2003-09-19

Related Activity

Type Accident
Activity Nr 102350931

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-12-11
Abatement Due Date 2002-12-16
Current Penalty 3920.0
Initial Penalty 4900.0
Nr Instances 3
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2002-12-11
Abatement Due Date 2003-01-13
Current Penalty 3920.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State