Search icon

THE ZIGZAG SCALLOP, INC. - Florida Company Profile

Company Details

Entity Name: THE ZIGZAG SCALLOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ZIGZAG SCALLOP, 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: 11 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2016 (9 years ago)
Document Number: P14000075361
FEI/EIN Number 47-1833661

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

Address: 5433 LEEWARD LANE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 5433 leeward lane, new port richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORANO SCOTT President 5433 leeward lane, new port richey, FL, 34652
MORANO SCOTT Treasurer 5433 leeward lane, new port richey, FL, 34652
MORANO SCOTT Director 5433 leeward lane, new port richey, FL, 34652
MORANO SCOTT Agent 5433 leeward lane, new port richey, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 5433 LEEWARD LANE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2022-04-29 5433 LEEWARD LANE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5433 leeward lane, new port richey, FL 34652 -
REINSTATEMENT 2016-04-02 - -
REGISTERED AGENT NAME CHANGED 2016-04-02 MORANO, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-04-02
Domestic Profit 2014-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State