Search icon

ZARA ANGILELLA, INC. - Florida Company Profile

Company Details

Entity Name: ZARA ANGILELLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZARA ANGILELLA, 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: 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

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

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

Key Officers & Management

Name Role Address
ANGILELLA ROBERT President 815 W Bloomingdale Ave, Brandon, FL, 33511
ANGILELLA ROBERT Secretary 815 W Bloomingdale Ave, Brandon, FL, 33511
Angilella Joe Secretary 815 W Bloomingdale Ave, Brandon, FL, 33511
ANGILELLA ROBERT Agent 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 - 815 W BLOOMINGDALE AVENUE, BRANDON, FL, 33511
G18000000462 $1 CITY EXPIRED 2018-01-02 2023-12-31 - 7432 PALM RIVER ROAD, TAMPA, FL, 33619
G17000034571 DISCOUNT CITY EXPIRED 2017-03-31 2022-12-31 - 7552 FOREST, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-11 815 W Bloomingdale Ave, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-07-11 815 W Bloomingdale Ave, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-11 815 W Bloomingdale Ave, Brandon, FL 33511 -

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 Apr 2025

Sources: Florida Department of State