Search icon

ZOBO MEDIA INC - Florida Company Profile

Company Details

Entity Name: ZOBO MEDIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOBO MEDIA 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 08 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2024 (a year ago)
Document Number: P08000035464
FEI/EIN Number 204884779

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

Address: 14422 SHORESIDE WAY, PMB 287, WINTER GARDEN, FL, 34787, US
Mail Address: 14422 SHORESIDE WAY, PMB 287, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROCKETT ANDREW D Manager 14422 SHORESIDE WAY, WINTER GARDEN, FL, 34787
CROCKETT ANDREW D Agent 14422 SHORESIDE WAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 14422 SHORESIDE WAY, PMB 287, STE 100, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-02-16 14422 SHORESIDE WAY, PMB 287, STE 100, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 14422 SHORESIDE WAY, PMB 287, STE 100, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2009-04-10 CROCKETT, ANDREW D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State