Search icon

ZATULA ENTERPRISE CORP. - Florida Company Profile

Company Details

Entity Name: ZATULA ENTERPRISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZATULA ENTERPRISE CORP. 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000008529
FEI/EIN Number 421753531

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

Address: 429 POINSETTIA AVE., CLEARWATER BEACH, FL, 33767, US
Mail Address: 429 POINSETTIA AVE., CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZATULA ANASTASIA V President 1818 SUNSET POINT RD. APT.B, CLEARWATER, FL, 33765
SAIED MAGDI M Vice President 1818 SUNSET POINT RD. APT.B, CLEARWATER, FL, 33765
ZATULA ANASTASIA V Agent 1818 SUNSET POINT RD., CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08212900132 MANDALAY LIMOUSINE AND CAB SERVICE EXPIRED 2008-07-30 2013-12-31 - 1818 SUNSET POINT RD. APT. B, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 429 POINSETTIA AVE., CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2009-04-16 429 POINSETTIA AVE., CLEARWATER BEACH, FL 33767 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000496504 TERMINATED 1000000602328 PINELLAS 2014-03-26 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J12000817232 TERMINATED 1000000397339 PINELLAS 2012-10-24 2032-10-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State