Search icon

ZAZA DRIVE THRU, INC. - Florida Company Profile

Company Details

Entity Name: ZAZA DRIVE THRU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAZA DRIVE THRU, 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: 02 Jan 2015 (10 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: P15000000235
FEI/EIN Number 47-2689556

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

Address: 8242 W WATERS AVE, TAMPA, FL, 33615, US
Mail Address: 8242 W WATERS AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZER DAOUD President 8720 OSAGE DR, TAMPA, FL, 33634
AZER DAOUD Agent 8720 OSAGE DR, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063618 BEVERAGE KING DRIVE-THRU EXPIRED 2016-06-28 2021-12-31 - 8242 W WATERS AVE, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2021-01-21 AZER, DAOUD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000274748 ACTIVE 1000000924047 HILLSBOROU 2022-06-02 2042-06-08 $ 473.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000080756 ACTIVE 1000000914681 HILLSBOROU 2022-02-08 2042-02-16 $ 1,240.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000080764 ACTIVE 1000000914682 HILLSBOROU 2022-02-08 2042-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000148080 TERMINATED 1000000778374 HILLSBOROU 2018-04-09 2038-04-11 $ 544.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000123570 ACTIVE 1000000772687 HILLSBOROU 2018-02-12 2028-03-28 $ 218.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000105199 TERMINATED 1000000735103 HILLSBOROU 2017-02-17 2037-02-24 $ 723.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
Domestic Profit 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State