Search icon

ZETA KITCHEN & BATH INC - Florida Company Profile

Company Details

Entity Name: ZETA KITCHEN & BATH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZETA KITCHEN & BATH 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: 29 Mar 2012 (13 years ago)
Date of dissolution: 05 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P12000030403
FEI/EIN Number 45-4911080

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

Address: 6905 NW 82 AVE, MIAMI, FL, 33166, US
Mail Address: 6905 NW 82 AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA JORGE F President 12900 SW 112 ST, MIAMI, FL, 33186
FUENTES MARILIN Secretary 12900 SW 112 ST, MIAMI, FL, 33186
Zamora Malena M Vice President 12900 SW 112 ST, Miami, FL, 33186
ZAMORA JORGE F Agent 12900 SW 112 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030996 Z GRANITE SUPPLIES EXPIRED 2016-03-24 2021-12-31 - 14328 SW 98 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 6905 NW 82 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-01-13 6905 NW 82 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 12900 SW 112 ST, MIAMI, FL 33186 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
Domestic Profit 2012-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State