Search icon

POPE'S ZIPPY MARTS, INC. - Florida Company Profile

Company Details

Entity Name: POPE'S ZIPPY MARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POPE'S ZIPPY MARTS, 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: 24 Mar 1967 (58 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 315206
FEI/EIN Number 591161625

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

Address: 600 GIBSON STREET, P.O. BOX 1699, LEESBURG, FL, 34748-4018
Mail Address: 648 PENDLETON LAKE RD., RALEIGH, NC, 27614
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE JAMES P President 648 PENDLETON LAKE RD, RALEIGH, NC, 27614
POPE, JAMES M., JR Agent 4327 CORLEY ISLAND RD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-09-08 600 GIBSON STREET, P.O. BOX 1699, LEESBURG, FL 34748-4018 -
REGISTERED AGENT ADDRESS CHANGED 1997-09-08 4327 CORLEY ISLAND RD., LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 1990-10-18 600 GIBSON STREET, P.O. BOX 1699, LEESBURG, FL 34748-4018 -
NAME CHANGE AMENDMENT 1969-05-22 POPE'S ZIPPY MARTS, INC. -

Documents

Name Date
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State