Entity Name: | ZURINE TECHNOLOGY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZURINE TECHNOLOGY 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: | 05 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P13000011661 |
FEI/EIN Number |
85-4045945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1946 TYLER STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1946 TYLER STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS DEKKI NESBY | President | 2901 NE 1ST AVE, MIAMI, FL, 33137 |
ROJAS DEKKI NESBY | Agent | 401 N FEDERAL HWY, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 401 N FEDERAL HWY, Suite 412, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-15 | ROJAS DEKKI, NESBY | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 1946 TYLER STREET, Suite 18, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 1946 TYLER STREET, Suite 18, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2018-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-07-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000759902 | LAPSED | 2018-016037-CA-10 | 11TH CIRCUIT MIAMI-DADE COUNTY | 2018-11-14 | 2023-11-20 | $60,851.38 | LARCAMP LLC, 2323 MCCUE RD, APT 2605, HOUSTON, TX 77056 |
J15000062931 | ACTIVE | 1000000649221 | LEE | 2014-12-17 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-11-25 |
AMENDED ANNUAL REPORT | 2020-11-23 |
AMENDED ANNUAL REPORT | 2020-08-26 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2019-03-01 |
AMENDED ANNUAL REPORT | 2018-10-26 |
AMENDED ANNUAL REPORT | 2018-10-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State