Search icon

ZAYBO, INC. - Florida Company Profile

Company Details

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

ZAYBO, 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 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P92000005781
FEI/EIN Number 150411705

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

Address: 73 NW 71 STREET, MIAMI, FL, 33150, US
Mail Address: 73 NW 71 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAYAS MIRIAM Director 73 NW 71 STREET, MIAMI, FL, 33150
ZAYAS MIRIAM Agent 73 NW 71 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 73 NW 71 STREET, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2007-04-28 73 NW 71 STREET, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 73 NW 71 STREET, MIAMI, FL 33150 -
REINSTATEMENT 1996-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000598927 LAPSED 08-20838 CA 02 MIAMI DADE CIRCUIT COURT 2010-04-06 2015-05-19 $25,923.87 BAKER GOVERN & BAKER C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-26
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State