Search icon

PILOT JOHN T. ZAPF, INC. - Florida Company Profile

Company Details

Entity Name: PILOT JOHN T. ZAPF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PILOT JOHN T. ZAPF, 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: 26 Aug 1981 (44 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F42379
FEI/EIN Number 592120293

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

Address: 8227 CHESTER LAKE RD., JACKSONVILLE, FL, 32256, US
Mail Address: 8227 CHESTER LAKE RD., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPF, HELEN Secretary 10085 CHESTER LAKE ROAD, JACKSONVILLE, FL, 32256
ZAPF, HELEN President 10085 CHESTER LAKE ROAD, JACKSONVILLE, FL, 32256
ZAPF, HELEN Treasurer 10085 CHESTER LAKE ROAD, JACKSONVILLE, FL, 32256
ZAPF, HELEN Director 10085 CHESTER LAKE ROAD, JACKSONVILLE, FL, 32256
LAMONT & NEIMAN, P.A. Agent NEW WORLD TOWER SUITE 801, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-20 NEW WORLD TOWER SUITE 801, 100 N. BISCAYNE BLVD., MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 8227 CHESTER LAKE RD., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1997-03-13 8227 CHESTER LAKE RD., JACKSONVILLE, FL 32256 -
REINSTATEMENT 1995-10-23 - -
REGISTERED AGENT NAME CHANGED 1995-10-23 LAMONT & NEIMAN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State