Search icon

ZARA ANGILELLA, INC.

Company Details

Entity Name: ZARA ANGILELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2017 (8 years ago)
Date of dissolution: 05 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2022 (3 years ago)
Document Number: P17000020477
FEI/EIN Number 81-5428124
Address: 815 W Bloomingdale Ave, Brandon, FL, 33511, US
Mail Address: 815 W Bloomingdale Ave, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANGILELLA ROBERT Agent 815 W Bloomingdale Ave, Brandon, FL, 33511

President

Name Role Address
ANGILELLA ROBERT President 815 W Bloomingdale Ave, Brandon, FL, 33511

Secretary

Name Role Address
ANGILELLA ROBERT Secretary 815 W Bloomingdale Ave, Brandon, FL, 33511
Angilella Joe Secretary 815 W Bloomingdale Ave, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013213 DISCOUNT PARTY SUPPLY EXPIRED 2019-01-24 2024-12-31 No data 815 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511
G18000000462 $1 CITY EXPIRED 2018-01-02 2023-12-31 No data 7432 PALM RIVER ROAD, TAMPA, FL, 33619
G17000034571 DISCOUNT CITY EXPIRED 2017-03-31 2022-12-31 No data 7552 FOREST, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-11 815 W Bloomingdale Ave, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2020-07-11 815 W Bloomingdale Ave, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-11 815 W Bloomingdale Ave, Brandon, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000039657 TERMINATED 1000000855361 HILLSBOROU 2020-01-10 2040-01-15 $ 13,756.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000369262 TERMINATED 1000000827278 HILLSBOROU 2019-05-17 2039-05-22 $ 3,559.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000369288 TERMINATED 1000000827280 HILLSBOROU 2019-05-17 2029-05-22 $ 397.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-05
AMENDED ANNUAL REPORT 2021-12-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State