Search icon

786-ZZPA, INC. - Florida Company Profile

Company Details

Entity Name: 786-ZZPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

786-ZZPA, 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: 08 Dec 2009 (15 years ago)
Date of dissolution: 06 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2021 (4 years ago)
Document Number: P09000099251
FEI/EIN Number 27-1427462

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

Address: 400 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 400 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYAN SOHAIL President 400 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mayan Asadullah Vice President 400 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
MAYAN SOHAIL Agent 400 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013982 NEW TEXAS FRIED CHICKEN AND PIZZA EXPIRED 2010-02-12 2015-12-31 - 400 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-06 - -
REINSTATEMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 MAYAN, SOHAIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-06
ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2019-11-04
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-12-11
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State