Search icon

Z-SCAPE PROPERTY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: Z-SCAPE PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z-SCAPE PROPERTY SERVICES, 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: 14 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P09000085011
FEI/EIN Number 271134353

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

Address: 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL, 33170, US
Mail Address: 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES D. ZAKARY P President 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL, 33170
VALDES D. ZAKARY P Secretary 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL, 33170
VALDES D. ZAKARY P Treasurer 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL, 33170
VALDES D. ZAKARY P Director 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL, 33170
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2010-05-04 22300 SOUTHWEST 177TH AVENUE, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000153025 TERMINATED 1000000737613 DADE 2017-03-13 2027-03-17 $ 439.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000116412 TERMINATED 1000000704851 DADE 2016-02-04 2036-02-10 $ 6,074.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-04-23
ANNUAL REPORT 2010-05-04
Domestic Profit 2009-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State