Search icon

ZONDA PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

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

ZONDA PARTNERS, 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: 02 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000039753
FEI/EIN Number 020717716

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

Address: C/O ADRIAN LEVIN, 340 EAST 93RD ST., SUITE 5G, NEW YORK, NY, 10128
Mail Address: C/O ADRIAN LEVIN, 340 EAST 93RD ST., SUITE 5G, NEW YORK, NY, 10128
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ZONDA PARTNERS, INC., NEW YORK 3023781 NEW YORK

Key Officers & Management

Name Role Address
LEVIN ADRIAN President 340 EAST 93RD ST., SUITE 5G, NEW YORK, NY, 10128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-06-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 C/O ADRIAN LEVIN, 340 EAST 93RD ST., SUITE 5G, NEW YORK, NY 10128 -
CHANGE OF MAILING ADDRESS 2006-06-26 C/O ADRIAN LEVIN, 340 EAST 93RD ST., SUITE 5G, NEW YORK, NY 10128 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001728428 TERMINATED 1000000503601 LEON 2013-05-21 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000982986 TERMINATED 1000000329179 LEON 2012-10-17 2032-12-14 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2011-02-04
REINSTATEMENT 2006-06-26
Domestic Profit 2004-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State