Entity Name: | ZUCCA AUTO PAINT & SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZUCCA AUTO PAINT & SUPPLY 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: | 03 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2011 (14 years ago) |
Document Number: | P08000000580 |
FEI/EIN Number |
261657920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4631 N. LOIS AVE, TAMPA, FL, 33614 |
Mail Address: | P.O. BOX 15135, TAMPA, FL, 33684 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERY MARITZA | President | 3304 PICO DRIVE, TAMPA, FL, 33614 |
Chery Maritza | Agent | 3304 Pico Drive, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 3304 Pico Drive, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-20 | Chery, Maritza | - |
AMENDMENT | 2011-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-20 | 4631 N. LOIS AVE, TAMPA, FL 33614 | - |
CANCEL ADM DISS/REV | 2010-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-20 | 4631 N. LOIS AVE, TAMPA, FL 33614 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State