Search icon

ZOTEL, INC.

Company Details

Entity Name: ZOTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000015709
FEI/EIN Number 650980890
Address: 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056
Mail Address: 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT ALONZO Agent 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056

President

Name Role Address
GILBERT ALONZO B President 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056

Secretary

Name Role Address
GILBERT ALONZO B Secretary 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056

Treasurer

Name Role Address
GILBERT ALONZO B Treasurer 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056

Director

Name Role Address
GILBERT ALONZO B Director 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056

Owner

Name Role Address
GILBERT ALONZO B Owner 2210 NW 192 TERRACE, OPA LOCKA, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-30 GILBERT, ALONZO No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2210 NW 192 TERRACE, OPA LOCKA, FL 33056 No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-23 2210 NW 192 TERRACE, OPA LOCKA, FL 33056 No data
CHANGE OF MAILING ADDRESS 2001-05-23 2210 NW 192 TERRACE, OPA LOCKA, FL 33056 No data

Documents

Name Date
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-05-23
Domestic Profit 2000-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State