Search icon

ZETA CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: ZETA CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZETA CONCEPTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Feb 1988 (37 years ago)
Document Number: K15596
FEI/EIN Number 650034433

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

Address: 8300 SW 27 TERRACE, MIAMI, FL, 33155, US
Mail Address: 8300 SW 27 TERRACE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOUAIN JOSE President 8300 SW 27 TERRACE, MIAMI, FL, 33155
ZOUAIN JOSE Treasurer 8300 SW 27 TERRACE, MIAMI, FL, 33155
ZOUAIN JOSE Director 8300 SW 27 TERRACE, MIAMI, FL, 33155
ZOUAIN ROXANA Secretary 8300 SW 27 TERRACE, MIAMI, FL, 33155
ZOUAIN ROXANA Director 8300 SW 27 TERRACE, MIAMI, FL, 33155
ZOUAIN JOSE F Agent 8300 SW 27 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 8300 SW 27 TERRACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-02-20 8300 SW 27 TERRACE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 8300 SW 27 TERRACE, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2005-03-27 ZOUAIN, JOSE F -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State