Entity Name: | ZAMUDIO BROS. CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZAMUDIO BROS. CONSTRUCTION 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: | 06 Jan 2004 (21 years ago) |
Document Number: | P04000005096 |
FEI/EIN Number |
200594265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10812 ALAFIA ST, GIBSONTON, FL, 33534, US |
Mail Address: | P.O. BOX 3691, RIVERVIEW, FL, 33568, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMUDIO CANO RAMIRO | President | 10812 ALAFIA ST, GIBSONTON, FL, 33534 |
ZAMUDIO SERAFIN | Secretary | 10812 ALAFIA ST, GIBSONTON, FL, 33534 |
ZAMUDIO RAMIRO | Agent | 10812 ALAFIA ST, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 10812 ALAFIA ST, GIBSONTON, FL 33534 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 10812 ALAFIA ST, GIBSONTON, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | ZAMUDIO, RAMIRO | - |
CHANGE OF MAILING ADDRESS | 2005-05-02 | 10812 ALAFIA ST, GIBSONTON, FL 33534 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State