Entity Name: | ZAREBA AUTO TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000047873 |
FEI/EIN Number | 593339144 |
Address: | 7449 Red Mill Circle, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7449 Red Mill Circle, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAREBA KRYSTYNA | Agent | 7449 Red Mill Circle, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
ZAREBA JOZEF | President | 7449 Red Mill Circle, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
ZAREBA KRYSTYNA | Vice President | 7449 Red Mill Circle, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-04 | 7449 Red Mill Circle, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-04 | 7449 Red Mill Circle, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-04 | 7449 Red Mill Circle, NEW PORT RICHEY, FL 34653 | No data |
NAME CHANGE AMENDMENT | 2007-07-02 | ZAREBA AUTO TRANSPORT, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State