Entity Name: | ZECO MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZECO MIAMI, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 31 Aug 2017 (8 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Sep 2019 (6 years ago) |
Document Number: | P17000076265 |
FEI/EIN Number |
83-3821553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 47 BELVIDERE PL, BABSON PARK, FL, 33827, US |
Mail Address: | 150 3rd ST SW, Winter Haven, FL, 33880, US |
ZIP code: | 33827 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORTUNE MICHAEL | President | 47 BELVIDERE PL, BABSON PARK, FL, 33827 |
FORTUNE MAYKIE | Vice President | 47 BELVIDERE PL, BABSON PARK, FL, 33827 |
FORTUNE MICHAEL | Agent | 47 BELVIDERE PL, BABSON PARK, FL, 33827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-17 | 47 BELVIDERE PL, BABSON PARK, FL 33827 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-14 | 47 BELVIDERE PL, BABSON PARK, FL 33827 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 47 BELVIDERE PL, BABSON PARK, FL 33827 | - |
AMENDMENT AND NAME CHANGE | 2019-09-03 | ZECO MIAMI, INC. | - |
REINSTATEMENT | 2019-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-29 | FORTUNE, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-19 |
Amendment and Name Change | 2019-09-03 |
REINSTATEMENT | 2019-08-29 |
Domestic Profit | 2017-08-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State