Search icon

ZIP TECH, INC. - Florida Company Profile

Company Details

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

ZIP TECH, 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: 23 Apr 1985 (40 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: H53469
FEI/EIN Number 592584379

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

Address: % ROBERT T. BURGER, 1901-6 HWY A1A, INDIAN HARBOUR BEACH, FL
Mail Address: % ROBERT T. BURGER, 1901-6 HWY A1A, INDIAN HARBOUR BEACH, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER, VIRGINIA JUNE Vice President 1555 VIRGINIA DR, MELBOURNE, FL
DENICOLE, DONNA MARIE Director 1053 GORE DR., OVIEDO, FL
DENICOLE, DONNA MARIE Treasurer 1053 GORE DR., OVIEDO, FL
TURNER, MARSHA JANEAL Director 899 ERFURT ST NW, PALM BAY, FL
TURNER, MARSHA JANEAL Secretary 899 ERFURT ST NW, PALM BAY, FL
BURGER, ROBERT T. Agent 1901-6 HWY A1A, INDIAN HARBOUR BEACH, FL
BOOKER, ROGER ALAN Director 318 DRY MILL RD., LEESBURG, VA
BOOKER, ROGER ALAN President 318 DRY MILL RD., LEESBURG, VA
GARDNER, VIRGINIA JUNE Director 1555 VIRGINIA DR, MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State