Search icon

ZUCCA AUTO PAINT & SUPPLY INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
CHERY MARITZA President 3304 PICO DRIVE, TAMPA, FL, 33614
Chery Maritza Agent 3304 Pico Drive, TAMPA, FL, 33614

Events

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 - -

Documents

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