Search icon

ZPAIGE AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ZPAIGE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZPAIGE AUTO SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2014 (11 years ago)
Document Number: P02000060131
FEI/EIN Number 043620240

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

Address: 3821 NW 135TH STREET, BAY E, OPA LOCKA, FL, 33054, US
Mail Address: 20611 NW 2ND COURT, MIAMI, FL, 33169, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL RUDOLPH A President 3821 NW 135 STREET, BAY E, OPA LOCKA, FL, 33054
MALOY MARILYN LESQ. Agent 540 NW 165 STREET ROAD, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-10 MALOY, MARILYN L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 540 NW 165 STREET ROAD, SUITE 210, MIAMI, FL 33054 -
REINSTATEMENT 2014-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 3821 NW 135TH STREET, BAY E, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2011-04-29 3821 NW 135TH STREET, BAY E, OPA LOCKA, FL 33054 -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State