Search icon

ZAPATA, VILLA Y CIA. INC. - Florida Company Profile

Company Details

Entity Name: ZAPATA, VILLA Y CIA. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAPATA, VILLA Y CIA. 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000030215
FEI/EIN Number 46-5307820

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

Address: 6250 LANTANA ROAD SUITE 26, LAKE WORTH, FL, 33463, US
Mail Address: 6250 LANTANA ROAD SUITE 26, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVARRUBIAS OMAR President 4821 GRAPEVINE WAY, DAVIE, FL, 33331
COVARRUBIAS OMAR Agent 4821 GRAPEVINE WAY, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036740 GUACAMOLE TEX MEX RESTAURANT EXPIRED 2014-04-14 2019-12-31 - 6250 LANTANA ROAD #26, LAKE WORTH, FL, 33463
G14000035287 GUACAMOLE BY CHEF OMAR EXPIRED 2014-04-09 2019-12-31 - 4821 GRAPEVINE WAY, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6250 LANTANA ROAD SUITE 26, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-04-30 6250 LANTANA ROAD SUITE 26, LAKE WORTH, FL 33463 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000136705 ACTIVE 1000000774345 PALM BEACH 2018-02-28 2028-04-04 $ 1,014.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000447237 ACTIVE 1000000751080 PALM BEACH 2017-07-19 2037-08-03 $ 2,641.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000447260 ACTIVE 1000000751084 PALM BEACH 2017-07-19 2027-08-03 $ 1,441.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State