Search icon

ZEGARRA RENOVATIONS INC.

Company Details

Entity Name: ZEGARRA RENOVATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P10000020407
FEI/EIN Number 27-2057672
Address: 2024 COURTYARD LOOP, #106, SANFORD, FL 32771
Mail Address: 2024 COURTYARD LOOP, #106, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ZEGARRA, GONZALO Agent 2024 COURTYARD LOOP, #106, SANFORD, FL 32771

President

Name Role Address
ZEGARRA, GONZALO President 2024 COURTYARD LOOP #106, SANFORD, FL 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 2024 COURTYARD LOOP, #106, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2012-04-30 2024 COURTYARD LOOP, #106, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2024 COURTYARD LOOP, #106, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001073247 LAPSED 1000000513732 SEMINOLE 2013-05-17 2023-06-07 $ 382.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000975188 LAPSED 1000000292465 VOLUSIA 2012-11-19 2022-12-14 $ 1,145.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-03-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State