Search icon

ZAGERS BRAND, INC. - Florida Company Profile

Company Details

Entity Name: ZAGERS BRAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAGERS BRAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000070140
FEI/EIN Number 593674906

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

Address: 4320 GANDY BLVD, TAMPA, FL, 33611
Mail Address: 513 PINEWOOD DRIVE, OLDSMAR, FL, 34677
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGERS ROBERT L Secretary 4320 GANDY BLVD, TAMPA, FL, 33611
ZAGERS ROBERT L President 4320 GANDY BLVD, TAMPA, FL, 33611
ZAGERS ROBERT L Director 4320 GANDY BLVD, TAMPA, FL, 33611
ZAGERS ROBERT L Agent 4320 GANDY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-03-08 4320 GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 4320 GANDY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-07 4320 GANDY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2004-03-12 ZAGERS, ROBERT LIII -

Documents

Name Date
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State