Entity Name: | ZAJO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZAJO ENTERPRISES, 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: | 19 Jul 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Nov 2004 (20 years ago) |
Document Number: | P02000079079 |
FEI/EIN Number |
364502835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15759 Crystal Waters Drive, WIMAUMA, FL, 33598, US |
Mail Address: | 15759 Crystal Waters Drive, WIMAUMA, FL, 33598, US |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gottlieb David | Manager | 20 BROAD ST, New York, NY, 10005 |
Gottlieb Rebecca A | Manager | 20 Broad St, New York, NY, 10005 |
GOTTLIEB KATHY | Agent | 15759 Crystal Waters Drive, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-05-19 | 15759 Crystal Waters Drive, WIMAUMA, FL 33598 | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | 15759 Crystal Waters Drive, WIMAUMA, FL 33598 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-30 | GOTTLIEB, KATHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-30 | 15759 Crystal Waters Drive, WIMAUMA, FL 33598 | - |
CANCEL ADM DISS/REV | 2004-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-05-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State