Search icon

ZIP SLIDES, INC. - Florida Company Profile

Company Details

Entity Name: ZIP SLIDES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIP SLIDES, 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: 20 Aug 1969 (56 years ago)
Date of dissolution: 20 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2022 (3 years ago)
Document Number: 351078
FEI/EIN Number 591270340

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

Address: 150 ATLANTIC DR., FERN PARK, FL, 32730, US
Mail Address: 3909 MOORINGS LANE, ORLANDO, FL, 32810, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLINE KONNIE L Director 3909 MOORINGS LANE, ORLANDO, FL, 32810
KLINE KONNIE L President 3909 MOORINGS LANE, ORLANDO, FL, 32810
MEIER GREGORY W Agent 1000 LEGION PLACE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000121744 LIL 500 GO-KARTS ACTIVE 2020-09-18 2025-12-31 - 1830 LONG POND DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-20 - -
AMENDED AND RESTATEDARTICLES 2021-10-11 - -
CHANGE OF MAILING ADDRESS 2021-10-11 150 ATLANTIC DR., FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 2021-10-11 MEIER, GREGORY W -
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 1000 LEGION PLACE, STE 1700, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 150 ATLANTIC DR., FERN PARK, FL 32730 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-20
ANNUAL REPORT 2022-04-27
Amended and Restated Articles 2021-10-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8059478101 2020-07-24 0491 PPP 150 Atlantic drive, MAITLAND, FL, 32751-3329
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42400
Loan Approval Amount (current) 42400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, SEMINOLE, FL, 32751-3329
Project Congressional District FL-07
Number of Employees 10
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42686.2
Forgiveness Paid Date 2021-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State