Search icon

ZAPATA, INC.

Company Details

Entity Name: ZAPATA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1995 (29 years ago)
Document Number: K12365
FEI/EIN Number 65-0023163
Address: 410 NE 45th Street, Oakland Park, FL 33334
Mail Address: 3275 Hield Road, West Melbourne, FL 32904
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPATA, RAMIRO Agent 3275 HIELD RD, WEST MELBOURNE, FL 32904

Secretary

Name Role Address
MARCO, RUSSELL P Secretary 410 NE 45th Street, Oakland Park, FL 33334

President

Name Role Address
ZAPATA, RAMIRO ALONSO President 410 NE 45th Street, Oakland Park, FL 33334

Director

Name Role Address
ZAPATA, RAMIRO ALONSO Director 410 NE 45th Street, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 410 NE 45th Street, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-04-05 410 NE 45th Street, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2018-03-22 ZAPATA, RAMIRO No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 3275 HIELD RD, WEST MELBOURNE, FL 32904 No data
REINSTATEMENT 1995-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000071496 TERMINATED 1000000979161 DADE 2024-01-29 2044-01-31 $ 1,899.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000604706 TERMINATED 1000000907432 DADE 2021-11-17 2041-11-24 $ 1,328.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State