Search icon

ZEREP ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ZEREP 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: 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: 18 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000143166
FEI/EIN Number 201758496

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

Address: 4807 CULBREATH ISLES ROAD, TAMPA, FL, 33629, US
Mail Address: 4807 CULBREATH ISLES ROAD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHIDDEN MARGARITA President 4807 CULBREATH RD,, TAMPA, FL, 33629
WHIDDEN MARGARITA Agent 4807 CULBREATH RD, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
ZEREP ENTERPRISES, INC., ET AL., VS BRANCH BANKING & TRUST COMPANY 2D2012-2308 2012-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-16096

Parties

Name DON J. PEREZ
Role Appellant
Status Active
Name ZEREP ENTERPRISES, INC.
Role Appellant
Status Active
Representations Malka Isaak, Esq., JESSE L. RAY, ESQ.
Name BERNARD R. PEREZ
Role Appellant
Status Active
Name MARGARITA L. WHIDDEN
Role Appellant
Status Active
Name JOHN C. PEREZ
Role Appellant
Status Active
Name PEREZ & PEREZ, M. D., P. A.,
Role Appellant
Status Active
Name BRANCH BANKING & TRUST CO.
Role Appellee
Status Active
Representations ALLISON C. DOUCETTE, ESQ., JOHN A. ANTHONY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Deny
Docket Date 2013-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-10-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-GRANTING ORAL ARGUMENT
Docket Date 2012-09-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/24/12
On Behalf Of ZEREP ENTERPRISES, INC.
Docket Date 2012-09-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 09/04/12
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2012-07-30
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 07/30/12
On Behalf Of ZEREP ENTERPRISES, INC.
Docket Date 2012-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jesse Ray, Esq. 0919101
Docket Date 2012-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZEREP ENTERPRISES, INC.
Docket Date 2012-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of ZEREP ENTERPRISES, INC.
Docket Date 2012-07-06
Type Response
Subtype Objection
Description OBJECTION ~ to second motion for eot
On Behalf Of BRANCH BANKING & TRUST CO.
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ aa brief
Docket Date 2012-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZEREP ENTERPRISES, INC.
Docket Date 2012-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZEREP ENTERPRISES, INC.
Docket Date 2012-05-03
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2012-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZEREP ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-06-18
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-05-05
REINSTATEMENT 2005-09-26
Domestic Profit 2004-10-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State