Search icon

ZOE SOUTH BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ZOE SOUTH BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 18 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: N01000004342
FEI/EIN Number 651107862

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

Address: 6222 N State Rd 7, coconut creek, FL, 33073, US
Mail Address: P O Box 328077, fort lauderdale, FL, 33332, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITO TOMMIE President 6222 N State Rd 7, Coconut Creek, FL, 33073
ZITO KIMBERLY Director 6222 State Rd 7, Coconut Creek, FL, 33073
ZITO KIMBERLY Vice President 6222 State Rd 7, Coconut Creek, FL, 33073
ZITO THERESA Director 2 KIMBERLY DRIVE, OCEAN, NJ, 07712
ZITO TOMMIE Agent 940 TARPON STREET, FORT MYERS, FL, 33916
ZITO TOMMIE Director 6222 N State Rd 7, Coconut Creek, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014743 FREEDOM COLLEGE EXPIRED 2012-02-10 2017-12-31 - 940 TARPON ST, FORT MEYERS, FL, 33916
G09000137751 TZM EXPIRED 2009-07-22 2014-12-31 - PO BOX 226377, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-17 6222 N State Rd 7, coconut creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-08-17 6222 N State Rd 7, coconut creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 940 TARPON STREET, FORT MYERS, FL 33916 -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State