Search icon

JOSE RIVERO ZAPATA, INC. - Florida Company Profile

Company Details

Entity Name: JOSE RIVERO ZAPATA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE RIVERO ZAPATA, 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P17000024878
Address: 4112 LAS VEGAS DRIVE, NEW PORT RICHEY, FL, 34653, US
Mail Address: 4112 LAS VEGAS DRIVE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO-ZAPATA JOSE M President 4112 LAS VEGAS DRIVE, NEW PORT RICHEY, FL, 34653
RIVERO-ZAPATA JOSE M Treasurer 4112 LAS VEGAS DRIVE, NEW PORT RICHEY, FL, 34653
RIVERO-ZAPATA JOSE M Secretary 4112 LAS VEGAS DRIVE, NEW PORT RICHEY, FL, 34653
RIVERO-ZAPATA JOSE M Director 4112 LAS VEGAS DRIVE, NEW PORT RICHEY, FL, 34653
GARCIA MENDOZA LUIS ALFONSO Agent 12800 VASSAR CT, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 GARCIA MENDOZA, LUIS ALFONSO -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 12800 VASSAR CT, HUDSON, FL 34667 -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Reg. Agent Change 2018-12-17
REINSTATEMENT 2018-11-01
Domestic Profit 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State