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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BOURETIS EMANUEL | Agent | 574 A1A, ST. AUGUSTINE BEACH, FL, 32084 |
Name | Role | Address |
---|---|---|
BOURETIS EMANUEL | President | 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783 |
Name | Role | Address |
---|---|---|
BOURETIS EMANUEL | Director | 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783 |
CIAMPO CARMALIA | Director | 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783 |
Name | Role | Address |
---|---|---|
CIAMPO CARMALIA | Secretary | 2862 ISLAND CHANNEL RD, SEAFORD, NY, 11783 |
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 |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1996-06-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State