Search icon

ZEPOL ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LOPEZ MARCOS A Director 4768 BROADWAY, NEW YORK, NY, 10034
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44166
Loan Approval Amount (current) 44166
Undisbursed Amount 0
Franchise Name The UPS Store��(f/k/a Mail Box Etc dba The UPS Store)
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3226
Project Congressional District FL-24
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 44556.84
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State