Search icon

ZA & A ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ZA & A ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZA & A ENTERPRISES, 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: 16 Aug 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000072941
FEI/EIN Number 650919975

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

Address: P.O. BOX 112243, HIALEAH, FL, 33011
Mail Address: P.O. BOX 112243, HIALEAH, FL, 33011
ZIP code: 33011
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO NANCY P President 4192 W 12TH AVE, MIAMI, FL, 33012
CASTILLO NANCY P Agent 4192 W 12TH AVE, MIAMI, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-11 P.O. BOX 112243, HIALEAH, FL 33011 -
CHANGE OF MAILING ADDRESS 2002-03-11 P.O. BOX 112243, HIALEAH, FL 33011 -
REGISTERED AGENT NAME CHANGED 2002-03-07 CASTILLO, NANCY P -
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 4192 W 12TH AVE, MIAMI, FL 33012 -
AMENDMENT 2001-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000304628 LAPSED 03-19276 CA 25 CIRCUIT COURT/ DADE COUNTY 2003-12-16 2008-12-17 $28,082.95 HSBC BANK USA, ONE HSBC CENTER, 26TH FLOOR, BUFFALO, NEW YORK 14203

Documents

Name Date
ANNUAL REPORT 2002-03-07
Amendment 2001-09-19
ANNUAL REPORT 2001-08-28
Domestic Profit 1999-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State