Search icon

ZAY & ZAY ENTERPRISE INC

Company Details

Entity Name: ZAY & ZAY ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: P09000076568
FEI/EIN Number 80-0485154
Address: 648 1/2 W south street, orlando, FL, 32805, US
Mail Address: 6812 sawmill Blvd, Ocoee, FL, 34761, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WINGSTER Xavier Agent 1127 lescot lane, Orlando, FL, 32811

President

Name Role Address
WINGSTER ZANDRA President 1127 lescot lane, Orlando, FL, 32811

Vice President

Name Role Address
Wingster Xavier Vice President 1127 lescot lane, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049665 FRESH START COMMUNITY THRIFT STORE EXPIRED 2017-05-05 2022-12-31 No data 643 W SOUTH STREET, ORLANDO, FL, 32805
G15000072964 HEALTHY STRANDZ HAIR STUDIO EXPIRED 2015-07-14 2020-12-31 No data 1969 ANCIENT OAK DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 648 1/2 W south street, orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2024-04-30 648 1/2 W south street, orlando, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 WINGSTER, Xavier No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1127 lescot lane, Orlando, FL 32811 No data
REINSTATEMENT 2015-07-14 No data No data
NAME CHANGE AMENDMENT 2015-07-13 ZAY & ZAY ENTERPRISE INC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Reinstatement 2015-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State