Entity Name: | ZUPEKA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | P98000011111 |
FEI/EIN Number | 59-3501302 |
Address: | 606 North Shore Drive, Leesburg, FL 34748 |
Mail Address: | 606 North Shore Drive, Leesburg, FL 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
zuccaro, kathleen m | Agent | 606 North Shore Drive, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Zuccaro, Kathleen M | President | 606 North Shore Drive, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Zuccaro, Kathleen M | Secretary | 606 North Shore Drive, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Zuccaro, Kathleen M | Treasurer | 606 North Shore Drive, Leesburg, FL 34748 |
Name | Role | Address |
---|---|---|
Zuccaro, Kathleen M | Director | 606 North Shore Drive, Leesburg, FL 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000086599 | SHAMROCK LOUNGE & PACKAGE, INC. | ACTIVE | 2017-08-08 | 2027-12-31 | No data | 1120 W. NORTH BLVD., LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 606 North Shore Drive, Leesburg, FL 34748 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 606 North Shore Drive, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 606 North Shore Drive, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | zuccaro, kathleen m | No data |
REINSTATEMENT | 2023-02-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
AMENDMENT | 2019-02-27 | No data | No data |
AMENDMENT | 2017-08-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2023-02-21 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-15 |
Amendment | 2019-02-27 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-08-15 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State