Entity Name: | Z-DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Z-DISTRIBUTION, 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: | 11 Sep 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2010 (15 years ago) |
Document Number: | P06000117350 |
FEI/EIN Number |
205525947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 nw 53rd st, BOCA RATON, FL, 33487, US |
Mail Address: | 621 nw 53rd st, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAPASZTO ZSOLT G | President | 621 NW 53RD ST, BOCA RATON, FL, 33487 |
TAPASZTO ZSOLT G | Director | 621 NW 53RD ST, BOCA RATON, FL, 33487 |
DEMETER ORSOLYA | Vice President | 621 NW 53RD ST, BOCA RATON, FL, 33487 |
COHEN ERIC | Agent | 5255 N FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-24 | 621 nw 53rd st, suite 125, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-10 | 621 nw 53rd st, suite 125, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 5255 N FEDERAL HWY, SUITE 220, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | COHEN, ERIC | - |
AMENDMENT | 2010-08-23 | - | - |
AMENDMENT | 2008-02-25 | - | - |
AMENDMENT | 2006-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-07-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State