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