Search icon

ZODIAC MANIAC, INC. - Florida Company Profile

Company Details

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

ZODIAC MANIAC, 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: 15 Jul 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2009 (15 years ago)
Document Number: P96000059708
FEI/EIN Number 593394354

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

Address: 13310 N. 56th St., Temple Terrace, FL, 33617, US
Mail Address: 13310 N 56TH ST, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU DAVID President 13310 N. 56th St., Temple Terrace, FL, 33617
Criollo Tammy Agent 13310 N. 56th St., Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Criollo, Tammy -
CHANGE OF MAILING ADDRESS 2020-03-17 13310 N. 56th St., Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
CANCEL ADM DISS/REV 2009-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000514970 ACTIVE 2021-CA-002486 THIRTEENTH JUDICIAL COURT 2021-09-13 2026-10-08 $1,642,122.62 SIMON PROPERTY GROUP, L.P., A DELAWARE LP, 225 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204
J13000638180 LAPSED 16-2012-CA-010430 4TH JUD. CIR., DUVAL CO., FL 2013-03-19 2018-04-02 $310,319.23 GGP REGENCY SQUARE, LLC, 110 NORTH WACKER DRIVE, CHICAGO, ILLINOIS 60606
J13000637232 LAPSED 16-2012-CA-010431 4TH JUD. CIR., DUVAL CO., FL 2013-02-27 2018-04-01 $254,411.35 GGP REGENCY SQUARE, LLC, 110 NORTH WACKER DRIVE, CHICAGO, ILLINOIS 60606
J13000637257 LAPSED 16-2012-CA-010429 4TH JUD. CIR., DUVAL CO., FL 2013-02-27 2018-04-01 $194,991.70 GGP REGENCY SQUARE, LLC, 110 NORTH WACKER DRIVE, CHICAGO, ILLINOIS 60606

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State