Search icon

ZRINITY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Kraeger Gary L Chief Executive Officer 485 31st Ave N, St Petersburg, FL, 33704

Fictitious Names

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

Events

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 -

Debts

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

Documents

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