Search icon

V. M. ZARBO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: V. M. ZARBO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V. M. ZARBO BUILDERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: S01265
FEI/EIN Number 593039750

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

Address: 498 NEWTON RD., PORT ORANGE, FL, 32127, US
Mail Address: 498 NEWTON RD., PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARBO, VINCENT M. Agent 498 NEWTON RD., PORT ORANGE, FL, 32127
ZARBO, VINCENT M. Director 498 NEWTON RD., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-14 498 NEWTON RD., PORT ORANGE, FL 32127 -
REINSTATEMENT 2010-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-14 498 NEWTON RD., PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2010-10-14 498 NEWTON RD., PORT ORANGE, FL 32127 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State