Search icon

ZANAKA TRUCKING, INC. - Florida Company Profile

Company Details

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

ZANAKA TRUCKING, 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: 05 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000040621
FEI/EIN Number 311622124

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

Address: 858 E FLAG LANE, KISSIMMEE, FL, 34759
Mail Address: 858 E FLAG LANE, KISSIMMEE, FL, 34759
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH TONY Owner 858 E FLAG LANE, KISSIMMEE, FL, 34759
SINGH ZALINA Director 858 E FLAG LANE, KISSIMMEE, FL, 34759
SINGH ZALINA Vice President 858 E FLAG LANE, KISSIMMEE, FL, 34759
SINGH TONY Agent 858 E FLAG LANE, KISSIMMEE, FL, 34759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-10 858 E FLAG LANE, KISSIMMEE, FL 34759 -
CHANGE OF MAILING ADDRESS 2006-06-10 858 E FLAG LANE, KISSIMMEE, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-10 858 E FLAG LANE, KISSIMMEE, FL 34759 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-07-07
ANNUAL REPORT 2006-06-10
REINSTATEMENT 2005-10-06
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State