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 |
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 |
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 |
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 | - |
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 |
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