Entity Name: | ZFA STRUCTURAL ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2017 (8 years ago) |
Document Number: | F08000002071 |
FEI/EIN Number |
942518496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 4th Street, SANTA ROSA, CA, 95404, US |
Mail Address: | 1212 4th Street, SANTA ROSA, CA, 95404, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ZUCCO KEVIN | President | 1212 4th Street, SANTA ROSA, CA, 95404 |
MOORE MARK | Vice President | 1212 4th Street, SANTA ROSA, CA, 95404 |
WARNER CHRIS | Director | 1212 4th Street, SANTA ROSA, CA, 95404 |
HART CAROLYN | Secretary | 1212 4th Street, SANTA ROSA, CA, 95404 |
BOLAND RICK | Treasurer | 1212 4th Street, SANTA ROSA, CA, 95404 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 1212 4th Street, Suite Z, Santa Rosa, CA 95404 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 1212 4th Street, Suite Z, Santa Rosa, CA 95404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1212 4th Street, SUITE Z, SANTA ROSA, CA 95404 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1212 4th Street, SUITE Z, SANTA ROSA, CA 95404 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | Corporation Service Company | - |
REINSTATEMENT | 2017-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-18 | 1201 Hays Street, Tallahassee, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-01-18 |
REINSTATEMENT | 2013-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State