Entity Name: | ZALI PT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZALI PT, 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: | 11 Jan 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000003485 |
FEI/EIN Number |
65-0887568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6357 VIREO CT, LAKE WORTH, FL, 33463, US |
Mail Address: | 6357 VIREO CT, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
levin salmon | Director | 6357 VIREO CT, LAKE WORTH, FL, 33463 |
SALMON LEVIN | Agent | 6357 VIREO CT, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 6357 VIREO CT, LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 6357 VIREO CT, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 6357 VIREO CT, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2002-03-20 | SALMON, LEVIN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State