Search icon

ZORBA, INC.

Company Details

Entity Name: ZORBA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000055438
Address: 574 A1A, ST. AUGUSTINE BEACH, FL, 32084
Mail Address: 574 A1A, ST. AUGUSTINE BEACH, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZORBA INC. 401(K) PLAN 2023 611982771 2024-07-22 ZORBA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 531390
Sponsor’s telephone number 9374002970
Plan sponsor’s address 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BOURETIS EMANUEL Agent 574 A1A, ST. AUGUSTINE BEACH, FL, 32084

President

Name Role Address
BOURETIS EMANUEL President 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783

Director

Name Role Address
BOURETIS EMANUEL Director 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783
CIAMPO CARMALIA Director 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783

Secretary

Name Role Address
CIAMPO CARMALIA Secretary 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 574 A1A, ST. AUGUSTINE BEACH, FL 32084 No data
CHANGE OF MAILING ADDRESS 2025-01-01 574 A1A, ST. AUGUSTINE BEACH, FL 32084 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-06-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State