Search icon

ZANA ODEE, INC - Florida Company Profile

Company Details

Entity Name: ZANA ODEE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANA ODEE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P12000051240
FEI/EIN Number 45-5429621

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

Address: 4150 HANCOCK BRIDGE PKWY, UNIT 13, N FT MYERS, FL, 33903, US
Mail Address: 4150 HANCOCK BRIDGE PKWY, UNIT 13, N FT. MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAID MONA H President 4150 HANCOCK BRIDGE PKWY, N FT MYERS, FL, 33903
ANTAR BILL CPA Agent 3306 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021869 LIQUOR&MORE ACTIVE 2020-02-18 2025-12-31 - 4150HANCOCK BRIDGE PARKWAY, SUITE 13, NORTH FORTMYERS, FL, 33903
G13000046313 LIQUOR & MORE EXPIRED 2013-05-15 2018-12-31 - 4150 HANCOCK BRIDGE PKWY, UNIT 12, N FT MYERS, FL, 33903
G12000063310 EXCLUSIVE LIQUORS EXPIRED 2012-06-25 2017-12-31 - 203 GLEASON PKWY, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4150 HANCOCK BRIDGE PKWY, UNIT 13, N FT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2015-04-27 4150 HANCOCK BRIDGE PKWY, UNIT 13, N FT MYERS, FL 33903 -
REGISTERED AGENT NAME CHANGED 2014-02-12 ANTAR, BILL, CPA -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 3306 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000799217 TERMINATED 1000000729140 LEE 2016-12-07 2036-12-16 $ 199,465.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-08-19
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State