Search icon

ZYCOM, INC. - Florida Company Profile

Company Details

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

ZYCOM, 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 Mar 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G92147
FEI/EIN Number 592396087

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

Address: 901 N LAKE DESTINY DRIVE, SUITE #126, MAITLAND, FL, 32751, US
Mail Address: 901 N LAKE DESTINY DRIVE, SUITE #126, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARTERS ARLEN E. Agent 2343 SPRINGS LANDING BLVD., LONGWOOD, FL, 32779
CHARTERS, ARLEN Vice President 380 S. NORTH LAKE BLVD, 1014, ALTAMONTE SPRINGS, FL, 32701
CHARTERS, ARLEN Director 380 S. NORTH LAKE BLVD, 1014, ALTAMONTE SPRINGS, FL, 32701
CHARTERS, ARLEN Secretary 380 S. NORTH LAKE BLVD, 1014, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-12-28 2343 SPRINGS LANDING BLVD., LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2001-12-28 CHARTERS, ARLEN E. -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 901 N LAKE DESTINY DRIVE, SUITE #126, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2000-05-16 901 N LAKE DESTINY DRIVE, SUITE #126, MAITLAND, FL 32751 -
REINSTATEMENT 1990-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000114271 TERMINATED 1000000083649 9729 4159 2008-07-15 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000352152 ACTIVE 1000000083649 9729 4159 2008-07-15 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2002-05-22
Off/Dir Resignation 2001-12-31
Reg. Agent Change 2001-12-28
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State