Search icon

ZOO 14, INC. - Florida Company Profile

Company Details

Entity Name: ZOO 14, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOO 14, 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: 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: 08 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L55777
FEI/EIN Number 650177485

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

Address: 1214 NE 4TH AV E, FORT LAUDERDALE, FL, 33304
Mail Address: 1214 NE 4TH AV E, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA MARIA President 1656 NW 38 STREET, OAKLAND PARK, FL, 33309
FERREIRA MARIA Treasurer 1656 NW 38 STREET, OAKLAND PARK, FL, 33309
PATERMOSTRO JOSEPH Agent 901 NE 125TH ST STE 101, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1214 NE 4TH AV E, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2009-04-23 1214 NE 4TH AV E, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2005-04-26 PATERMOSTRO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 901 NE 125TH ST STE 101, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State