Search icon

EL ZARAPE SPORTS BAR & GRILL RESTAURANT INC - Florida Company Profile

Company Details

Entity Name: EL ZARAPE SPORTS BAR & GRILL RESTAURANT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL ZARAPE SPORTS BAR & GRILL RESTAURANT 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000087028
FEI/EIN Number 453537849

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

Address: 3624 W. VINE STREET, KISSIMMEE, FL, 34741, US
Mail Address: 3624 W. VINE STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACONET ALBERTO J Director 1803 Destiny Blvd., KISSIMMEE, FL, 34741
PARTI & OLIVEIRA PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-27 PARTI & OLIVEIRA PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 7380 SAND LAKE ROAD SUITE 500, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3624 W. VINE STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2013-04-30 3624 W. VINE STREET, KISSIMMEE, FL 34741 -
AMENDMENT 2013-01-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000388008 TERMINATED 1000000584751 OSCEOLA 2014-02-27 2034-03-28 $ 1,959.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000344417 LAPSED 1000000298368 LEON 2012-11-19 2023-02-13 $ 803.41 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 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Reg. Agent Change 2016-05-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Off/Dir Resignation 2013-01-15
Amendment 2013-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State