Search icon

ZYCH CERTIFIED AUTO REPAIR, APOPKA CHEVRON, INC. - Florida Company Profile

Company Details

Entity Name: ZYCH CERTIFIED AUTO REPAIR, APOPKA CHEVRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZYCH CERTIFIED AUTO REPAIR, APOPKA CHEVRON, 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: 13 Mar 1985 (40 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H46869
FEI/EIN Number 521390105

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

Address: 545 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Mail Address: 545 S ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZYCH ROBERT T President 344 NORTH LAKE AVE, APOPKA, FL
ZYCH LUANE Secretary 344 NORTH LAKE AVE, APOPKA, FL
ZYCH LUANE Treasurer 344 NORTH LAKE AVE, APOPKA, FL
ZYCH ROBERT T Agent 344 NORTH LAKE AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-23 ZYCH, ROBERT T -
REGISTERED AGENT ADDRESS CHANGED 1993-03-17 344 NORTH LAKE AVE., APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-20 545 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1986-03-20 545 S ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000057077 LAPSED 13-089-D4 LEON 2016-12-14 2022-01-31 $820.97 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000192272 ACTIVE 1000000706820 ORANGE 2016-03-02 2036-03-17 $ 9,389.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000722831 ACTIVE 1000000679370 ORANGE 2015-06-12 2035-07-01 $ 7,732.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State