Search icon

M. & E. ZENNI, INC. - Florida Company Profile

Company Details

Entity Name: M. & E. ZENNI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. & E. ZENNI, 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: 30 Oct 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: P97000093733
FEI/EIN Number 593475124

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

Address: 109 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 109 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENNI MARTIN MII President 109 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL, 32082
Woodrum Nathanael E Agent Bodine Perry, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-06 Woodrum, Nathanael E -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 Bodine Perry, 100 Old Orange Park Road, ORANGE PARK, FL 32073 -
AMENDMENT 2020-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 109 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2005-01-12 109 LANTERN WICK PLACE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
Amendment 2020-07-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State