Detail by Officer/Registered Agent Name

Florida Profit Corporation

ZAPATA-ASSOCIATES, INC.

Filing Information
P96000030290 65-0655611 04/01/1996 FL ACTIVE AMENDMENT AND NAME CHANGE 06/28/2005 NONE
Principal Address
561 BROADWAY
4A
NEW YORK, NY 10012

Changed: 03/15/2017
Mailing Address
561 BROADWAY
4A
NEW YORK, NY 10012

Changed: 03/15/2017
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 01/24/2000

Address Changed: 01/24/2000
Officer/Director Detail Name & Address

Title PTD

ZAPATA, CARLOS
561 BROADWAY
4A
NEW YORK, NY 10012

Title DS

KOFF, MELISSA
561 BROADWAY
4A
NEW YORK, NY 10012

Annual Reports
Report YearFiled Date
2022 05/06/2022
2023 07/27/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
07/27/2023 -- ANNUAL REPORT View image in PDF format
05/06/2022 -- ANNUAL REPORT View image in PDF format
06/25/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
01/19/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- Amendment and Name Change View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- REINSTATEMENT View image in PDF format
10/01/1998 -- ANNUAL REPORT View image in PDF format
07/25/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format