Search icon

ZITO BROTHERS, INC.

Company Details

Entity Name: ZITO BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2002 (22 years ago)
Document Number: 677235
FEI/EIN Number 59-2013061
Address: 4660 SE 37th Court, OCALA, FL 34480
Mail Address: 4660 SE 37th Court, OCALA, FL 34480
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
ZITO, LUCY Agent 4660 SE 37th Court, OCALA, FL 34480

President

Name Role Address
ZITO, LUCY President 4660 SE 37th Court, OCALA, FL 34480

Vice President

Name Role Address
BENSON, DONNA Vice President 4245 NE 64th Avenue Road, Silver Springs, FL 34488

Officer

Name Role Address
Mills, Lisa Z Officer 2107 SW 52nd Street, Cape Coral, FL 33914
Zito, John Officer 2431 Brownwood Drive, Mulberry, FL 33860
Keith, Joanie Officer 422 Bahia Track, Ocala, FL 34472
Conklin, Doreen Officer 5510 SE 4th Street, Ocala, FL 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 4660 SE 37th Court, OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 4660 SE 37th Court, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2020-06-01 4660 SE 37th Court, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 ZITO, LUCY No data
REINSTATEMENT 2002-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REINSTATEMENT 1983-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State