Entity Name: | ZOSO CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZOSO CONSULTING, 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: | 20 Dec 2013 (11 years ago) |
Document Number: | P13000100845 |
FEI/EIN Number |
46-4377128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 830-13 A1A NORTH, #120, PONTE VEDRA BEACH, FL, 32082 |
Address: | 1218 SALT CREEK ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082 |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JEFF C | President | 1218 SALT CREEK ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082 |
MILLER JEFF C | Secretary | 1218 SALT CREEK ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082 |
MILLER JEFF C | Agent | 1218 SALT CREEK ISLAND DRIVE, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-01 | 1218 SALT CREEK ISLAND DRIVE, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2024-01-01 | 1218 SALT CREEK ISLAND DRIVE, PONTE VEDRA BEACH, FL 32082 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State