Search icon

ZAPATA CARPENTER-TRIM, INC.

Company Details

Entity Name: ZAPATA CARPENTER-TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000021834
FEI/EIN Number 651089493
Address: 2549 19TH STREET, SARASOTA, FL, 34234
Mail Address: 2549 19TH STREET, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPATA FERNANDO Agent 2549 19TH STREET, SARASOTA, FL, 34234

President

Name Role Address
RAMIREZ FERNANDO Z President 2617 22ND ST., SARASOTA, FL, 34234

Secretary

Name Role Address
RETA RUTH R Secretary 2617 22ND ST., SARASOTA, FL, 34234

Treasurer

Name Role Address
RETA RUTH R Treasurer 2617 22ND ST., SARASOTA, FL, 34234

Director

Name Role Address
ZAPATA ENRIQUE Director 2617 22ND ST., SARASOTA, FL, 34234
ZAPATA MARIA Director 2549 19 STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 2549 19TH STREET, SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2005-02-10 2549 19TH STREET, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 2549 19TH STREET, SARASOTA, FL 34234 No data
AMENDMENT 2004-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2003-03-10 ZAPATA, FERNANDO No data

Documents

Name Date
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-05-17
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-05-03
Amendment 2004-01-12
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-11-04
Domestic Profit 2001-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State