Search icon

JOHN ZACCO'S CUSTOM AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: JOHN ZACCO'S CUSTOM AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ZACCO'S CUSTOM AUTO REPAIR, 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: 28 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2011 (13 years ago)
Document Number: P06000044090
FEI/EIN Number 204638079

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

Address: 6144 SPRINGER DRIVE, PORT RICHEY, FL, 34668
Mail Address: 6144 SPRINGER DRIVE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACCO JOHN I President 6743 TEMPLE AVENUE, NEW PORT RICHEY, FL, 34653
ZACCO JOHN I Agent 6743 TEMPLE AVENUE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 6144 SPRINGER DRIVE, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2012-04-29 6144 SPRINGER DRIVE, PORT RICHEY, FL 34668 -
REINSTATEMENT 2011-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000378321 TERMINATED 1000000827148 PASCO 2019-05-21 2029-05-29 $ 297.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000368686 TERMINATED 1000000827141 PASCO 2019-05-16 2039-05-22 $ 1,224.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000368710 TERMINATED 1000000827144 PASCO 2019-05-16 2039-05-22 $ 927.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000051514 TERMINATED 1000000811093 PASCO 2019-01-11 2029-01-16 $ 469.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000581548 TERMINATED 1000000758416 PASCO 2017-10-09 2037-10-20 $ 798.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000581555 TERMINATED 1000000758417 PASCO 2017-10-09 2037-10-20 $ 423.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J17000581589 TERMINATED 1000000758421 PASCO 2017-10-09 2027-10-20 $ 938.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000089580 TERMINATED 1000000572400 PASCO 2014-01-08 2024-01-15 $ 594.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State