Search icon

ZABO FOODS INC

Company Details

Entity Name: ZABO FOODS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 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: P10000048683
FEI/EIN Number 272805944
Address: 5756 PORT CONCORDE LN, ORLANDO, FL, 32829, US
Mail Address: 5756 PORT CONCORDE LN, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SITZER RICK A Agent 5756 PORT CONCORDE LN, ORLANDO, FL, 32829

Vice President

Name Role Address
RESTREPO CESAR A Vice President 5339 FORZLEY ST, ORLANDO, FL, 32812

President

Name Role Address
SITZER RICHARD President 5756 PORT CONCORDE LN, ORLANDO, FL, 32829

Treasurer

Name Role Address
SITZER RICHARD Treasurer 5756 PORT CONCORDE LN, ORLANDO, FL, 32829

Secretary

Name Role Address
BURNS JEFF Secretary 2427 GRAND ISLAND BLVD, GRAND ISLAND, NY, 14072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2012-02-13 ZABO FOODS INC No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 5756 PORT CONCORDE LN, ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 2012-01-06 5756 PORT CONCORDE LN, ORLANDO, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 5756 PORT CONCORDE LN, ORLANDO, FL 32829 No data
NAME CHANGE AMENDMENT 2011-05-20 MAIZE PLUSS INC. No data
REGISTERED AGENT NAME CHANGED 2011-02-27 SITZER, RICK A No data

Documents

Name Date
Amendment and Name Change 2012-02-13
ANNUAL REPORT 2012-01-06
Name Change 2011-05-20
ANNUAL REPORT 2011-02-27
Domestic Profit 2010-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State