Search icon

ZOHA, INC. - Florida Company Profile

Company Details

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

ZOHA, 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: 23 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000069187
FEI/EIN Number 562372068

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

Address: 33614 COUNTY RD # 473, LEESBURG, FL, 34788, US
Mail Address: 33614 COUNTY RD # 473, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAQ NAEEM President 2479 MERRY ROAD, TAVERS, FL, 32778
HAQ NAEEM Treasurer 2479 MERRY ROAD, TAVERS, FL, 32778
ABBASI SAIMA Vice President 2479 MERRY ROAD, TAVERS, FL, 32778
HAQ NAEEM Agent 2479 MERRY ROAD, TAVERS, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-14 33614 COUNTY RD # 473, LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2007-07-14 33614 COUNTY RD # 473, LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-28 2479 MERRY ROAD, TAVERS, FL 32778 -
REGISTERED AGENT NAME CHANGED 2006-07-28 HAQ, NAEEM -
CANCEL ADM DISS/REV 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000087067 TERMINATED 1000000249175 LAKE 2012-02-01 2032-02-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-07-14
ANNUAL REPORT 2006-07-28
REINSTATEMENT 2005-03-02
Domestic Profit 2003-06-23

Date of last update: 03 May 2025

Sources: Florida Department of State