Search icon

ZOOMA INT'L, INC - Florida Company Profile

Company Details

Entity Name: ZOOMA INT'L, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOOMA INT'L, 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 Oct 2006 (19 years ago)
Date of dissolution: 06 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2015 (10 years ago)
Document Number: P06000125935
FEI/EIN Number 205655252

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

Address: 1668 N. GOLDENROD ROAD, ORLANDO, FL, 32807
Mail Address: 1668 N. GOLDENROD ROAD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISLAM ANNA Vice President 1668 N GOLDENROD RD, ORLANDO, FL, 32807
Devkota Bikash C President 1668 N. GOLDENROD ROAD, ORLANDO, FL, 32807
ISLAM ANNA Agent 1668 N. GOLDENROD ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-06 - -
REGISTERED AGENT NAME CHANGED 2012-01-10 ISLAM, ANNA -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 1668 N. GOLDENROD ROAD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-29 1668 N. GOLDENROD ROAD, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2010-09-29 1668 N. GOLDENROD ROAD, ORLANDO, FL 32807 -
CANCEL ADM DISS/REV 2010-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001001459 LAPSED 08-417-D4 LEON 2009-10-29 2015-10-20 $18,588.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000160652 TERMINATED 1000000125591 ORANGE 2009-06-15 2030-02-16 $ 1,843.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J10000555687 TERMINATED 1000000125601 ORANGE 2009-06-15 2030-05-05 $ 2,069.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-06
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-09-29
ANNUAL REPORT 2010-06-01
REINSTATEMENT 2010-01-15
ANNUAL REPORT 2008-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State