Search icon

Z-BESTO, INC. - Florida Company Profile

Company Details

Entity Name: Z-BESTO, 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 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: N06000009772
FEI/EIN Number 20-5770219

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

Address: 2113 W NASSAU ST, TAMPA, FL, 33607, US
Mail Address: PO BOX 11145, TAMPA, FL, 33680, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell Barbara M Othe 1211 E Emma ST, Tampa, FL, 33603
Davis Debra L Agent 114 Anderson AVE, Sanford, FL, 327713933
Mitchell Tamischca M Secretary 10751 Standing Stone Dr., Wimauma, FL, 33598
Davis Debra President 114 Anderson Ave, Sanford, FL, 32771
Wimbley-Seabrook Betty Vice President 15706 Hunter Springs PL., Sun City Center, FL, 33573
York-Monroe Marlene Treasurer 2113 W. Nassau St, Tampa, FL, 33607
Taylor Carolyn Othe 9918 Smarty Jones Drive, Ruskin, FL, 33573

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000112967 TAU PI ZETA CHAPTER ACTIVE 2022-09-09 2027-12-31 - PO BOX 11145, TAMPA, FL, 33680

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 2113 W NASSAU ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 114 Anderson AVE, Sanford, FL 32771-3933 -
REGISTERED AGENT NAME CHANGED 2013-02-02 Davis, Debra L -
CANCEL ADM DISS/REV 2009-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2007-12-19 Z-BESTO, INC. -
CHANGE OF MAILING ADDRESS 2007-02-05 2113 W NASSAU ST, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-14
Amendment 2017-06-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State