Search icon

ZESA, INC. - Florida Company Profile

Company Details

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

ZESA, 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: 27 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000084191
FEI/EIN Number 550869466

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

Address: 262 TUSCANY POINTE AVENUE, ORLANDO, FL, 32807
Mail Address: 262 TUSCANY POINTE AVENUE, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANHART ZESA President 262 TUSCANY POINTE AVENUE, ORLANDO, FL, 32807
MANHART ZESA Secretary 262 TUSCANY POINTE AVENUE, ORLANDO, FL, 32807
MANHART ZESA Treasurer 262 TUSCANY POINTE AVENUE, ORLANDO, FL, 32807
MANHART ZESA Director 262 TUSCANY POINTE AVENUE, ORLANDO, FL, 32807
CORBITT MARY Agent 3327 EILEEN DR, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-22 CORBITT, MARY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 3327 EILEEN DR, ELLENTON, FL 34222 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State