Entity Name: | ZEPOL ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZEPOL ENTERPRISES, 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: | 20 Oct 2009 (16 years ago) |
Date of dissolution: | 10 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2023 (2 years ago) |
Document Number: | P09000086529 |
FEI/EIN Number |
800498345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4525 COLLINS AVE, (THE UPS STORE), MIAMI BEACH, FL, 33140 |
Mail Address: | 4768 Broadway, (THE UPS STORE), New York, NY, 10034, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ MARCOS A | Director | 4768 BROADWAY, NEW YORK, NY, 10034 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031729 | THE UPS STORE | EXPIRED | 2010-04-09 | 2015-12-31 | - | 4525 COLLINS AVE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 4525 COLLINS AVE, (THE UPS STORE), MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-19 | 4525 COLLINS AVE, (THE UPS STORE), MIAMI BEACH, FL 33140 | - |
REINSTATEMENT | 2010-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000724732 | TERMINATED | 1000000801346 | DADE | 2018-10-23 | 2038-10-31 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000354532 | TERMINATED | 1000000746331 | DADE | 2017-06-12 | 2037-06-21 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001792788 | TERMINATED | 1000000554436 | COLUMBIA | 2013-11-20 | 2033-12-26 | $ 328.93 | STATE OF FLORIDA0035042 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-18 |
ANNUAL REPORT | 2014-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7293138304 | 2021-01-28 | 0455 | PPS | 4525 Collins Ave, Miami Beach, FL, 33140-3226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State