Entity Name: | GINZA 2 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINZA 2 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: | 09 Jun 2015 (10 years ago) |
Document Number: | P15000050672 |
FEI/EIN Number |
47-4215443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6417 E COUNTY LINE RD, STE 104, TAMPA, FL, 33647, US |
Mail Address: | 6417 E COUNTY LINE RD, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZHENG DE ZONG | President | 6417 E COUNTY LINE RD STE 104, TAMPA, FL, 33647 |
ZHENG DE ZONG | Agent | 6417 E COUNTY LINE RD STE 104, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | ZHENG, DE ZONG | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6417 E COUNTY LINE RD STE 104, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 6417 E COUNTY LINE RD, STE 104, TAMPA, FL 33647 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 6417 E COUNTY LINE RD, STE 104, TAMPA, FL 33647 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-04 |
Reg. Agent Change | 2015-10-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State