Search icon

Z-ETALON INC - Florida Company Profile

Company Details

Entity Name: Z-ETALON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z-ETALON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: P11000085476
FEI/EIN Number 454880600

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

Address: 1800 TOWERING OAK DR, Sarasota, FL, 34232, US
Mail Address: 1800 TOWERING OAK DR, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELE IMRE Z President 1800 TOWERING OAK DR, Sarasota, FL, 34232
BLESZER KATALIN Vice President 1800 TOWERING OAK DR, Sarasota, FL, 34232
COZZETTE DAVID Agent 7365 MERCHANT COURT, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1800 TOWERING OAK DR, Sarasota, FL 34232 -
REINSTATEMENT 2024-01-23 - -
CHANGE OF MAILING ADDRESS 2024-01-23 1800 TOWERING OAK DR, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2024-01-23 COZZETTE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 7365 MERCHANT COURT, SUITE 6, LAKEWOOD RANCH, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-08-09 - -

Documents

Name Date
REINSTATEMENT 2024-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-17
REINSTATEMENT 2015-03-11
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State