Search icon

ZBAR ONTAP, INC - Florida Company Profile

Company Details

Entity Name: ZBAR ONTAP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZBAR ONTAP, 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000102732
FEI/EIN Number 274356559

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

Address: 5944 34TH STREET NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 5944 34TH STREET NORTH, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD WILLIAM Director 10098 83RD WAY NORTH, SEMINOLE, FL, 33777
ARNOLD WILLIAM President 10098 83RD WAY NORTH, SEMINOLE, FL, 33777
ARNOLD WILLIAM Treasurer 10098 83RD WAY NORTH, SEMINOLE, FL, 33777
KELLEM MICHAEL Director 4115 W. EUCLID AVE, TAMPA, FL, 33629
KELLEM MICHAEL Vice President 4115 W. EUCLID AVE, TAMPA, FL, 33629
KELLEM MICHAEL President 4115 W. EUCLID AVE, TAMPA, FL, 33629
KELLEM MICHAEL Secretary 4115 W. EUCLID AVE, TAMPA, FL, 33629
ARNOLD WILLIAM Agent 10098 83RD WAY NORTH, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138626 TERMINATED 1000000636376 PINELLAS 2014-07-02 2034-12-17 $ 391.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001445528 ACTIVE 1000000500274 MIAMI-DADE 2013-09-27 2033-10-03 $ 512.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000877481 TERMINATED 1000000500265 DUVAL 2013-04-24 2033-05-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-05-03
Domestic Profit 2010-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State