Search icon

ZAVOD AUTO INC - Florida Company Profile

Company Details

Entity Name: ZAVOD AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAVOD AUTO 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 Aug 2012 (13 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P12000072191
FEI/EIN Number 59-3834517

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

Address: 12873 normandy blvd, JACKSONVILE, FL, 32221, US
Mail Address: 12873 Normandy blvd, JACKSONVILE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAKARA PETR G President 12873 normandy blvd, JACKSONVILLE, FL, 32221
SAKARA PETR G Agent 12873 normandy blvd, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REINSTATEMENT 2015-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 12873 normandy blvd, JACKSONVILE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-12 12873 normandy blvd, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2015-04-12 12873 normandy blvd, JACKSONVILE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2015-04-12 SAKARA, PETR G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-04-12
Domestic Profit 2012-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State