Search icon

ZETTABYTE, INC. - Florida Company Profile

Company Details

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

ZETTABYTE, 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: 08 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000050865
FEI/EIN Number 010692423

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

Address: 2447 NORTH WICKHAM ROAD #138, MELBOURNE, FL, 32935
Mail Address: 2447 NORTH WICKHAM ROAD #138, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMASIS OLIVER Director 2447 NORTH WICKHAM ROAD #138, MELBOURNE, FL, 32935
DEMASIS OLIVER Agent 2447 N. WICKHAM RD., #138, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-07 2447 N. WICKHAM RD., #138, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 2447 NORTH WICKHAM ROAD #138, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2008-01-07 2447 NORTH WICKHAM ROAD #138, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2002-10-04 DEMASIS, OLIVER -

Documents

Name Date
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-01-06
Reg. Agent Change 2002-10-04
Domestic Profit 2002-05-08

Date of last update: 02 May 2025

Sources: Florida Department of State