Search icon

ZEPCO FENCE INC. - Florida Company Profile

Company Details

Entity Name: ZEPCO FENCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEPCO FENCE 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: 12 Nov 1999 (25 years ago)
Date of dissolution: 04 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: P99000099440
FEI/EIN Number 650950302

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

Address: 5077 NW 103RD AVENUE, CORAL SPRINGS, FL, 33076
Mail Address: 5077 NW 103RD AVENUE, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPATOS JERRY President 5077 NW 103RD AVENUE, CORAL SPRINGS, FL, 33076
ZEPATOS JERRY Vice President 5077 NW 103RD AVENUE, CORAL SPRINGS, FL, 33076
ZEPATOS JERRY Secretary 5077 NW 103RD AVENUE, CORAL SPRINGS, FL, 33076
ORTIZ LUIS Secretary 1429 SW 47 TERRACE, FT. LAUDERDALE, FL, 33317
ZEPATOS JERRY Agent 5077 NW 103RD AVENUE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 5077 NW 103RD AVENUE, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2006-02-10 5077 NW 103RD AVENUE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 5077 NW 103RD AVENUE, CORAL SPRINGS, FL 33076 -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-08 ZEPATOS, JERRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001020927 LAPSED CACE-12-019940-08 BROWARD COUNTY CIRCUIT COURT 2012-12-04 2017-12-19 $39,680.38 YELLOW BOOK SALENS AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Court Cases

Title Case Number Docket Date Status
FAMILY HOMES OF AMERICA, LLC VS US BANK NATIONAL ASSN., etc. et al. 4D2015-2828 2015-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13009057 11

Parties

Name FAMILY HOMES OF AMERICA LLC
Role Appellant
Status Active
Representations Juliana Gaita
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ZEPCO FENCE INC.
Role Appellee
Status Active
Name WANDA SALOMON
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Representations Brian K. Hole, ANYA MACIAS, Geoffrey E. Sherman, BENJAMIN K. WERBER, Katherine M. Joffe
Name UNKNOWN SPOUSE OF G. LONDONO
Role Appellee
Status Active
Name COASTLINE POOL SERVICES, INC.
Role Appellee
Status Active
Name CLARA LONDONO
Role Appellee
Status Active
Name GRACE J. LONDONO
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 7, 2015 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellee's September 28, 2015 motion to strike is determined to be moot.
Docket Date 2015-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of US BANK NATIONAL ASSOC.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 14, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-09-18
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK NATIONAL ASSOC.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FAMILY HOMES OF AMERICA, LLC
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-12-04
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State