Search icon

ZWILLING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ZWILLING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZWILLING ENTERPRISES, 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: 24 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2000 (24 years ago)
Document Number: P96000046402
FEI/EIN Number 593382094

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

Address: 5538 HIGHWAY AVE, JACKSONVILLE, FL, 32254, US
Mail Address: 65 PELEG ROAD, PORSTMOUTH, RI, 02871, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWILLING THOMAS M Director 65 PELEG ROAD, PORSTMOUTH, RI, 02871
ZWILLING THOMAS M President 65 PELEG ROAD, PORSTMOUTH, RI, 02871
ZWILLING THOMAS M Treasurer 65 PELEG ROAD, PORSTMOUTH, RI, 02871
ZWILLING THOMAS M Secretary 65 PELEG ROAD, PORSTMOUTH, RI, 02871
ZWILLING BARBARA A Director 65 PELEG ROAD, PORSTMOUTH, RI, 02871
BECKMAN SAMUEL J Agent 1516 PALMETTO AVENUE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010579 METALS WAREHOUSE EXPIRED 2015-01-30 2020-12-31 - 534 GOLDEN LINKS DRIVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 5538 HIGHWAY AVE, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 2020-04-03 BECKMAN, SAMUEL J -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1516 PALMETTO AVENUE, SANFORD, FL 32771 -
REINSTATEMENT 2000-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-02 5538 HIGHWAY AVE, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-04-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State