Entity Name: | ZASSI HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZASSI HOLDINGS, 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: | 11 Dec 1997 (27 years ago) |
Date of dissolution: | 18 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2020 (4 years ago) |
Document Number: | P97000104349 |
FEI/EIN Number |
593481067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Box 15542, FERNANDINA BEACH, FL, 32035, US |
Mail Address: | 9385 Greathorn Lane, Concord, NC, 28027, US |
ZIP code: | 32035 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
von Dyck Peter M | Member | 9385 Greathorn Lane, Concord, NC, 28027 |
von Dyck Peter M | Agent | Box 15542, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | von Dyck, Peter M | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | Box 15542, FERNANDINA BEACH, FL 32035 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | Box 15542, FERNANDINA BEACH, FL 32035 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | Box 15542, FERNANDINA BEACH, FL 32035 | - |
REINSTATEMENT | 2014-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2008-04-15 | ZASSI HOLDINGS, INC. | - |
AMENDMENT | 1998-10-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000226726 | ACTIVE | 3:13-CV-00132-J-32-PDB | U.S. DIST. CT. M.D. OF FLORIDA | 2020-01-16 | 2025-06-09 | $9,200,000.00 | HOLLISTER INCORPORATED, 2000 HOLLISTER DR., LIBERTYVILLE, IL 60048 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-18 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
REINSTATEMENT | 2014-01-17 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State