Search icon

ZNS ELECTRICAL CONTRACTORS SOUTH INC - Florida Company Profile

Company Details

Entity Name: ZNS ELECTRICAL CONTRACTORS SOUTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZNS ELECTRICAL CONTRACTORS SOUTH 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 Nov 1998 (26 years ago)
Date of dissolution: 22 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P98000094989
FEI/EIN Number 223618928

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

Address: 1335 OCEAN DR, SUMMERLAND KEY, FL, 33042
Mail Address: 1335 OCEAN DR, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANUIK SCOTT President 1335 OCEAN DR, SUMMERLAND KEY, FL, 33042
JANUIK DONNA Secretary 1335 OCEAN DR, SUMMERLAND KEY, FL, 33042
JANUIK DONNA Treasurer 1335 OCEAN DR, SUMMERLAND KEY, FL, 33042
JANUIK JAY Agent 2ND ST. AND NILES CHANNEL, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 1335 OCEAN DR, SUMMERLAND KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2007-01-17 1335 OCEAN DR, SUMMERLAND KEY, FL 33042 -

Documents

Name Date
Voluntary Dissolution 2011-03-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State