Search icon

ZIGGY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ZIGGY 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: 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: 09 Jan 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000003234
FEI/EIN Number 593493762

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

Address: 380 PERTHSHIRE DR., ORANGE PARK, FL, 32073
Mail Address: 380 PERTHSHIRE DR., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEGENBEIN ALVA V President 380 PERTSHIRE DR., ORANGE PARK, FL, 32073
ZIEGENBEIN ALVA V Agent 380 PERTSHIRE DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-13 380 PERTHSHIRE DR., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2007-01-13 380 PERTHSHIRE DR., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2003-03-04 ZIEGENBEIN, ALVA V -
REGISTERED AGENT ADDRESS CHANGED 2003-03-04 380 PERTSHIRE DR., ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-06
ANNUAL REPORT 2007-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State