Search icon

ZEPHYR TAX, INC. - Florida Company Profile

Company Details

Entity Name: ZEPHYR TAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEPHYR TAX, 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: 08 Jan 1982 (43 years ago)
Date of dissolution: 29 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: F61412
FEI/EIN Number 592130152

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

Address: 5006 MISSION SQUARE, ZEPHYRHILLS, FL, 33542
Mail Address: PO BOX 928, ZEPHYRHILLS, FL, 33541
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN KAREN R President P O BOX 7024, WESLEY CHAPEL, FL, 33544
MCLEOD DONNA J Vice President 6046 ELLERBEE RD, WESLEY CHAPEL, FL, 33544
QUINN KAREN R Agent 5006 MISSION SQUARE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 5006 MISSION SQUARE, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2011-04-19 5006 MISSION SQUARE, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 5006 MISSION SQUARE, ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT NAME CHANGED 2006-04-21 QUINN, KAREN R -

Documents

Name Date
Voluntary Dissolution 2012-05-29
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State