Entity Name: | ZILL HIGH PERFORMANCE PLANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZILL HIGH PERFORMANCE PLANTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Mar 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2016 (9 years ago) |
Document Number: | J04573 |
FEI/EIN Number |
592648846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7424 HYPOLUXO FARMS RD., LAKE WORTH, FL, 33463, US |
Mail Address: | 7424 HYPOLUXO FARMS RD., LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZILL, GARY E. | Secretary | 6671 TARA CT, BOYNTON BEACH, FL, 33437 |
ZILL, GARY E. | Treasurer | 6671 TARA CT, BOYNTON BEACH, FL, 33437 |
PERRY, MARK A. | Agent | 50 S.E. FOURTH AVE., DELRAY BEACH, FL, 33444 |
ZILL, GARY E. | President | 6671 TARA CT, BOYNTON BEACH, FL, 33437 |
Zill Gary | President | 6671 TARA CT, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 7424 HYPOLUXO FARMS RD., LAKE WORTH, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 7424 HYPOLUXO FARMS RD., LAKE WORTH, FL 33463 | - |
REINSTATEMENT | 2016-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-26 | PERRY, MARK A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-01-26 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State