Search icon

ZRIZA 9, INC.

Company Details

Entity Name: ZRIZA 9, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000075038
FEI/EIN Number APPLIED FOR
Address: 4409 Hoffner Ave, #131, orlando, FL, 32812, US
Mail Address: 4409 Hoffner Ave, #131, orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
VANGAL SRINIVAS Director 4409 Hoffner Ave, orlando, FL, 32812

President

Name Role Address
VANGAL SRINIVAS President 4409 Hoffner Ave, orlando, FL, 32812

Secretary

Name Role Address
VANGAL SRINIVAS Secretary 4409 Hoffner Ave, orlando, FL, 32812

Treasurer

Name Role Address
VANGAL SRINIVAS Treasurer 4409 Hoffner Ave, orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111429 EDIBLE ARRANGEMENTS-897 EXPIRED 2016-10-12 2021-12-31 No data 8501 ASTRONAUT BLVD,, #6, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4409 Hoffner Ave, #131, orlando, FL 32812 No data
CHANGE OF MAILING ADDRESS 2021-04-29 4409 Hoffner Ave, #131, orlando, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 4409 Hoffner Ave, #131, orlando, FL 32812 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000006084 ACTIVE 1000000872089 BREVARD 2020-12-31 2041-01-06 $ 1,115.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000174710 TERMINATED 1000000864756 BREVARD 2020-03-16 2040-03-18 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-08
Domestic Profit 2016-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State