Search icon

ZFA STRUCTURAL ENGINEERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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