Entity Name: | ZUO MODERN CONTEMPORARY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 May 2008 (17 years ago) |
Date of dissolution: | 19 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jan 2024 (a year ago) |
Document Number: | F08000002138 |
FEI/EIN Number |
201141878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 Swan Way STE 150, Oakland, CA, 94621, US |
Mail Address: | 80 SWAN WAY, STE 150, OAKLAND, CA, 94621, UN |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RUESGA LUIS | Chairman | 80 Swan Way STE 150, Oakland, CA, 94621 |
RUESGA LUIS | President | 80 Swan Way STE 150, Oakland, CA, 94621 |
RUESGA LUIS | Treasurer | 80 Swan Way STE 150, Oakland, CA, 94621 |
RUESGA LUIS | Director | 80 Swan Way STE 150, Oakland, CA, 94621 |
POON STEVEN | Vice Chairman | 80 Swan Way STE 150, Oakland, CA, 94621 |
POON STEVEN | Vice President | 80 Swan Way STE 150, Oakland, CA, 94621 |
POON STEVEN | Secretary | 80 Swan Way STE 150, Oakland, CA, 94621 |
POON STEVEN | Director | 80 Swan Way STE 150, Oakland, CA, 94621 |
Tam Terence | Chief Financial Officer | 80 Swan Way STE 150, Oakland, CA, 94621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 80 Swan Way STE 150, Oakland, CA 94621 | - |
REGISTERED AGENT CHANGED | 2024-01-19 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 80 Swan Way STE 150, Oakland, CA 94621 | - |
REINSTATEMENT | 2011-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
AMENDED ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State