Entity Name: | ZAFARI ART & DECOR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZAFARI ART & DECOR DESIGN, 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: | 15 Feb 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P01000017210 |
FEI/EIN Number |
651082436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 OLD HIGHWAY 41, SUN CITY, FL, 33586 |
Mail Address: | PO BOX 7307, SUN CITY, FL, 33586 |
ZIP code: | 33586 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOBBY GERALD | Director | P. O. BOX 7307, SUN CITY, FL, 33586 |
CRAMPTON JOHN M | Agent | 5030 D RIVERFRONT DRIVE, BRADENTON, FL, 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09065900203 | ZAFARI ART & DECOR DESIGN | EXPIRED | 2009-03-06 | 2014-12-31 | - | P.O. BOX 7307, SUN CITY, FL, 33586 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-04 | CRAMPTON, JOHN M | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-04 | 5030 D RIVERFRONT DRIVE, #D, BRADENTON, FL 34208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2008-03-28 | 4061 OLD HIGHWAY 41, SUN CITY, FL 33586 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-05 | 4061 OLD HIGHWAY 41, SUN CITY, FL 33586 | - |
CANCEL ADM DISS/REV | 2007-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2003-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000400553 | LAPSED | 29-2009-CA-017667 DIV A | CIR CRT 13TH JUD HILLSBOROUGH | 2010-01-26 | 2015-03-11 | $106,893.51 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6 FLOOR, RIVERVIEW CENTER, RICHMOND, VA 23224 |
Name | Date |
---|---|
REINSTATEMENT | 2009-03-04 |
REINSTATEMENT | 2007-11-05 |
ANNUAL REPORT | 2006-01-13 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-09-02 |
REINSTATEMENT | 2003-10-28 |
ANNUAL REPORT | 2002-01-16 |
Domestic Profit | 2001-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State