Search icon

ZEPCO GROUP INC

Company Details

Entity Name: ZEPCO GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P12000036901
FEI/EIN Number 45-2579360
Address: 2451 BRICKELL AV, MIAMI, FL, 33129, US
Mail Address: 2451 BRICKELL AV., MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZEPEDA HUMBERTO Agent 2451 BRICKELL AV, MIAMI, FL, 33129

Director

Name Role Address
ZEPEDA HUMBERTO Director 2451 BRICKELL AV, MIAMI, FL, 33129

President

Name Role Address
ZEPEDA HUMBERTO President 2451 BRICKELL AV, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126653 GATOR BATTERIES EXPIRED 2019-11-28 2024-12-31 No data 2451 BRICKELL AV 2K, MAIMI, FL, 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-01 ZEPEDA, HUMBERTO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 2451 BRICKELL AV, 2K, MIAMI, FL 33129 No data
CHANGE OF MAILING ADDRESS 2017-03-24 2451 BRICKELL AV, 2K, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 2451 BRICKELL AV, 2K, MIAMI, FL 33129 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-10-19
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State