Search icon

ZONE5 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ZONE5 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZONE5 ENTERPRISES, 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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2018 (7 years ago)
Document Number: P15000073449
FEI/EIN Number 47-4870522

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

Address: 1413 Tech Blvd, Tampa, FL, 33619, US
Mail Address: 1413 Tech Blvd, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO MIGUEL President 7148 Chatum Light Run, BRADENTON, FL, 34212
MARIN LUIS Chief Operating Officer 6724 45th Terrace E, BRADENTON, FL, 34203
DELGADO MIGUEL PRES Agent 7148 Chatum Light Run, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 1413 Tech Blvd, Suite 114, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2023-08-17 1413 Tech Blvd, Suite 114, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 7148 Chatum Light Run, BRADENTON, FL 34212 -
REINSTATEMENT 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 DELGADO, MIGUEL, PRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-09-05
REINSTATEMENT 2018-07-16
Domestic Profit 2015-09-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State