Entity Name: | ZBAR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ZBAR, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Sep 2010 (14 years ago) |
Date of dissolution: | 30 Oct 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Oct 2024 (4 months ago) |
Document Number: | P10000074508 |
FEI/EIN Number |
80-0642384
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6612 Nina Rosa Drive, Orlando, FL 32819 |
Mail Address: | 118 Zamora Ave., Apt. #407, Coral Gables, FL 33156 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA & GOLDEY LLC | Agent | - |
RAY, VERLIN GALE JR. | President | 6604 NINA ROSA DRIVE, ORLANDO, FL 32819 |
RAY, VERLIN GALE JR. | Director | 6604 NINA ROSA DRIVE, ORLANDO, FL 32819 |
RAY, MAXIMILLIAN GA | Vice President | 6604 NINA ROSA DRIVE, ORLANDO, FL 32819 |
RAY, MAXIMILLIAN GA | Director | 6604 NINA ROSA DRIVE, ORLANDO, FL 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-04 | 6612 Nina Rosa Drive, Orlando, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Acosta & Goldey LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-10 | 777 Arthur Godfrey Road, 404, MIAMI BEACH, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 6612 Nina Rosa Drive, Orlando, FL 32819 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-30 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State