Entity Name: | ZETTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2011 (14 years ago) |
Document Number: | P11000058646 |
FEI/EIN Number | 452601813 |
Mail Address: | 19148 CHERRY ROSE CIR, LUTZ, FL, 33558, US |
Address: | 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOUANNES JOSEPH | Agent | 19148 CHERRY ROSE CIR, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
MOUANNES JOSEPH B | President | 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MOUANNES JOSEPH B | Secretary | 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MOUANNES JOSEPH B | Treasurer | 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
MOUANNES JOSEPH B | Director | 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000069215 | 7-ELEVEN STORE #33018A | EXPIRED | 2011-07-11 | 2016-12-31 | No data | 8305 W HILLSBOROUGH AVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-28 | 8305 WEST HILLSBOROUGH AVE, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 19148 CHERRY ROSE CIR, LUTZ, FL 33558 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000029612 | TERMINATED | 1000000399484 | HILLSBOROU | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State