Entity Name: | ZRINITY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZRINITY 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 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000028357 |
FEI/EIN Number |
45-4880760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 433 Central Ave., 4th Floor, ST PETERSBURG, FL, 33701, US |
Mail Address: | 433 Central Ave., 4th Floor, ST PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Kraeger Gary L | Chief Executive Officer | 485 31st Ave N, St Petersburg, FL, 33704 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093136 | LET'S DINE LOCAL | ACTIVE | 2022-08-08 | 2027-12-31 | - | 433 CENTRAL AVE, FLOOR 4, ST PETERSBURG, FL, 33704 |
G20000079711 | KROWD | ACTIVE | 2020-07-08 | 2025-12-31 | - | 14157 N BAYSHORE DR, MADEIRA BEACH, FL, 33708 |
G16000009477 | KROOWD | EXPIRED | 2016-01-26 | 2021-12-31 | - | 5401 S KIRKMAN RD, SUITE 310, ORLANDO, FL, 32819 |
G15000052013 | DEALNOGGIN | EXPIRED | 2015-05-28 | 2020-12-31 | - | 5401 SOUTH KIRKMAN RD, SUITE 310, ORLANDO, FL, 32819 |
G14000006627 | LOYALTYNOGGIN | EXPIRED | 2014-01-20 | 2019-12-31 | - | 7380 SAND LAKE ROAD 500, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 433 Central Ave., 4th Floor, ST PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 433 Central Ave., 4th Floor, ST PETERSBURG, FL 33701 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000805432 | TERMINATED | 1000000805892 | PINELLAS | 2018-12-06 | 2028-12-12 | $ 979.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State