Search icon

ZITO'S SALON OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ZITO'S SALON OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZITO'S SALON OF FLORIDA, 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: 08 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P99000023348
FEI/EIN Number 650911402

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

Address: 1200 NE 163RD ST., N. MIAMI BCH, FL, 33162
Mail Address: 1200 NE 163RD ST., N. MIAMI BCH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZITO Dominique J President 1200 NE 163RD ST., N. MIAMI BCH, FL, 33162
zito miguel Vice President 1200 NE 163RD ST., N. MIAMI BCH, FL, 33162
Zito Dominique Secretary 1200 NE 163RD ST., N. MIAMI BCH, FL, 33162
ZITO MIGUEL A Agent 1200 NE 163RD ST, N. MIAMI BCH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-01-05 ZITO, MIGUEL A -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 1200 NE 163RD ST, N. MIAMI BCH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State