Search icon

ZILL HIGH PERFORMANCE PLANTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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