Search icon

ZOOM DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ZOOM DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOOM DESIGN, 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000056709
FEI/EIN Number 593583379

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

Address: 3315 WHISPERING DRIVE SOUTH, LARGO, FL, 33771
Mail Address: 3315 WHISPERING DRIVE SOUTH, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COAST-ANATRA ANNETTE President 3315 WHISPERING DRIVE SOUTH, LARGO, FL, 33771
ANATRA PLACIDO F Treasurer 3315 WHISPERING DRIVE SOUTH, LARGO, FL, 33771
COAST-ANATRA ANNETTE Agent 3315 WHISPERING DRIVE S., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-28 COAST-ANATRA, ANNETTE -
REGISTERED AGENT ADDRESS CHANGED 2000-08-02 3315 WHISPERING DRIVE S., LARGO, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State