Search icon

JOANNE ZUCKER, INC. - Florida Company Profile

Company Details

Entity Name: JOANNE ZUCKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOANNE ZUCKER, 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: 23 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000007404
FEI/EIN Number 650810967

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

Address: 3989 PINEWOOD LANE, WESTON, FL, 33331
Mail Address: 3989 PINEWOOD LANE, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUCKER JOANNE A President 3989 PINEWOOD LANE, WESTON, FL, 33331
ZUCKER JOANNE A Secretary 3989 PINEWOOD LANE, WESTON, FL, 33331
ZUCKER JOANNE A Treasurer 3989 PINEWOOD LANE, WESTON, FL, 33331
ZUCKER JOANNE A Director 3989 PINEWOOD LANE, WESTON, FL, 33331
ZUCKER STEVEN J Vice President 3989 PINEWOOD LANE, WESTON, FL, 33331
ZUCKER STEVEN Agent 1640 TOWN CENTER CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 1640 TOWN CENTER CIRCLE, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 1999-04-26 ZUCKER, STEVEN -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State