Search icon

Z-BESTO, INC.

Company Details

Entity Name: Z-BESTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: N06000009772
FEI/EIN Number 20-5770219
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

Agent

Name Role Address
Davis Debra L Agent 114 Anderson AVE, Sanford, FL, 327713933

Secretary

Name Role Address
Mitchell Tamischca M Secretary 10751 Standing Stone Dr., Wimauma, FL, 33598

President

Name Role Address
Davis Debra President 114 Anderson Ave, Sanford, FL, 32771

Vice President

Name Role Address
Wimbley-Seabrook Betty Vice President 15706 Hunter Springs PL., Sun City Center, FL, 33573

Treasurer

Name Role Address
York-Monroe Marlene Treasurer 2113 W. Nassau St, Tampa, FL, 33607

Othe

Name Role Address
Taylor Carolyn Othe 9918 Smarty Jones Drive, Ruskin, FL, 33573
Bell Barbara M Othe 1211 E Emma ST, Tampa, FL, 33603

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 No data PO BOX 11145, TAMPA, FL, 33680

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-15 2113 W NASSAU ST, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 114 Anderson AVE, Sanford, FL 32771-3933 No data
REGISTERED AGENT NAME CHANGED 2013-02-02 Davis, Debra L No data
CANCEL ADM DISS/REV 2009-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2007-12-19 Z-BESTO, INC. No data
CHANGE OF MAILING ADDRESS 2007-02-05 2113 W NASSAU ST, TAMPA, FL 33607 No data

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 Feb 2025

Sources: Florida Department of State