Search icon

ZAVALA FLOORING INC - Florida Company Profile

Company Details

Entity Name: ZAVALA FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAVALA FLOORING 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000096834
FEI/EIN Number 81-0735371

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

Address: 4806 Jet Dr, Pace, FL, 32571, US
Mail Address: 4806 Jet Dr, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ PONCE DEISY G President 4806 Jet Dr, Pace, FL, 32571
CRUZ PONCE DEISY G Secretary 4806 Jet Dr, Pace, FL, 32571
CRUZ PONCE DEISY G Director 4806 Jet Dr, Pace, FL, 32571
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4806 Jet Dr, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2017-04-20 4806 Jet Dr, Pace, FL 32571 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 FANELLA, NICHOLAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-10-31
Domestic Profit 2015-12-01

Date of last update: 02 May 2025

Sources: Florida Department of State