Entity Name: | Z A P T INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 08 Mar 1971 (54 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | 720451 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 927 S CENTRAL AVE, APOPKA, FL, 32703 |
Mail Address: | P.O. BOX 2511, APOPKA, FL, 32704 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY VINCE | President | 557 DOE COVE PLACE, APOPKA, FL, 32703 |
BAKER MARY R | Vice President | 2918 WESTERN WILLOW TER, ORLANDO, FL, 32808 |
BOYKIN MARY H | Recording Secretary | 1257 S CENTRAL AVE, APOPKA, FL, 32703 |
WYNN BERNICE W | Treasurer | 110 EAST 15TH ST., APOPKA, FL, 32703 |
MCKENZIE ARRETA M | Assistant Secretary | 312 W. ELLA J GILMORE ST., APOPKA, FL, 32703 |
ORR LUCETTA | Assistant Secretary | 415 E. 13TH ST., APOPKA, FL, 32703 |
BOYKIN MARY H | Agent | 1257 S CENTRAL, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-08-01 | BOYKIN, MARY HRS | - |
CANCEL ADM DISS/REV | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-05 | 1257 S CENTRAL, APOPKA, FL 32703 | - |
REINSTATEMENT | 2007-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2007-10-05 | 927 S CENTRAL AVE, APOPKA, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-10 |
ANNUAL REPORT | 2009-08-01 |
ANNUAL REPORT | 2008-09-29 |
REINSTATEMENT | 2007-10-05 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-05-01 |
REINSTATEMENT | 2002-10-15 |
ANNUAL REPORT | 2001-05-10 |
ANNUAL REPORT | 2000-08-31 |
ANNUAL REPORT | 1999-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State