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 |
Name | Role | Address |
---|---|---|
ZAPATA, RAMIRO | Agent | 3275 HIELD RD, WEST MELBOURNE, FL 32904 |
Name | Role | Address |
---|---|---|
MARCO, RUSSELL P | Secretary | 410 NE 45th Street, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
ZAPATA, RAMIRO ALONSO | President | 410 NE 45th Street, Oakland Park, FL 33334 |
Name | Role | Address |
---|---|---|
ZAPATA, RAMIRO ALONSO | Director | 410 NE 45th Street, Oakland Park, FL 33334 |
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 |
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 |
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