Search icon

NICHOLAS P. ZITO RACING STABLE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NICHOLAS P. ZITO RACING STABLE, 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: 08 Dec 2009 (15 years ago)
Branch of: NICHOLAS P. ZITO RACING STABLE, INC., NEW YORK (Company Number 1720872)
Document Number: F09000004861
FEI/EIN Number 113156242

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

Address: 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, US
Mail Address: 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ZITO NICHOLAS P President 7 COBBLESTONE COURT, CENTERPORT, NY, 11721
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-08-11 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 7 COBBLESTONE COURT, CENTERPORT, NY 11721 -
CHANGE OF MAILING ADDRESS 2011-02-18 7 COBBLESTONE COURT, CENTERPORT, NY 11721 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000716652 ACTIVE 1000000845830 COLUMBIA 2019-10-24 2029-10-30 $ 383.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000232653 TERMINATED 1000000335150 LEON 2012-12-04 2033-01-30 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-11
Reg. Agent Change 2022-08-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State