Search icon

ZAIKA, INC.

Company Details

Entity Name: ZAIKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N15000001893
FEI/EIN Number 47-3284728
Address: 2047 e fowler ave, tampa, FL, 33612, US
Mail Address: 2047 e fowler ave, tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ZAIKA, INC. Agent

President

Name Role Address
Chishti Syed A President 1491 North Palm Ave, PEMBROKE PINES, FL, 33026

Secretary

Name Role Address
CHISHTI SYED A Secretary 1491 North Palm Ave, Pembroke Pines, FL, 33026

Vice President

Name Role Address
Kanwal Ashi Vice President 1491 North Palm Ave, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032876 ZAIKA GRILL ACTIVE 2022-03-13 2027-12-31 No data 2047 E FOWLER AVE, TAMPA, FL, 33612
G18000125442 CROWN CRISPY CHICKEN EXPIRED 2018-11-27 2023-12-31 No data 1491 N PALM AVE, PEMBROKE PINES, FL, 33026
G15000022327 ZAIKA EXPIRED 2015-03-02 2020-12-31 No data PO BOX 660194, MIAMI SPRINGS, FL, 33266
G15000022331 ZAIKAGRILL EXPIRED 2015-03-02 2020-12-31 No data PO BOX 660194, MIAMI SPRINGS, FL, 33266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2022-03-31 2047 e fowler ave, tampa, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 2047 e fowler ave, tampa, FL 33612 No data
REINSTATEMENT 2020-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1491 North Palm Ave, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2016-08-17 ZAIKA, INC No data
NAME CHANGE AMENDMENT 2015-02-27 ZAIKA, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000312825 TERMINATED 1000000824808 BROWARD 2019-04-26 2039-05-01 $ 1,190.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000644387 TERMINATED 1000000763629 BROWARD 2017-11-20 2027-11-22 $ 464.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-20
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-08-17
Name Change 2015-02-27
Domestic Non-Profit 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State