Search icon

ZETTO, INC.

Company Details

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

Agent

Name Role Address
MOUANNES JOSEPH Agent 19148 CHERRY ROSE CIR, LUTZ, FL, 33558

President

Name Role Address
MOUANNES JOSEPH B President 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Secretary

Name Role Address
MOUANNES JOSEPH B Secretary 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Treasurer

Name Role Address
MOUANNES JOSEPH B Treasurer 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Director

Name Role Address
MOUANNES JOSEPH B Director 8305 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Fictitious Names

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

Events

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

Debts

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

Documents

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