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 |
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 |
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 | - |
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 |
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