Search icon

ZOPAX INSPECTIONS AND SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ZOPAX INSPECTIONS AND SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ZOPAX INSPECTIONS AND SERVICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: L15000165121
FEI/EIN Number 47-5189304

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

Address: 3522 HARLEQUIN DR., SAINT CLOUD, FL, 34772, US
Mail Address: 3522 HARLEQUIN DR., SAINT CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOPAX INSPECTIONS AND SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2022 475189304 2024-11-26 ZOPAX INSPECTIONS AND SERVICE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 4073465950
Plan sponsor’s address 3522 HARLEQUIN DR, SAINT CLOUD, FL, 347727773
ZOPAX INSPECTIONS AND SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2022 475189304 2025-01-06 ZOPAX INSPECTIONS AND SERVICE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 4073465950
Plan sponsor’s address 3522 HARLEQUIN DR, SAINT CLOUD, FL, 347727773
ZOPAX INSPECTIONS AND SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2021 475189304 2022-08-02 ZOPAX INSPECTIONS AND SERVICE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 4073465950
Plan sponsor’s address 3522 HARLEQUIN DR, SAINT CLOUD, FL, 34772

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ZOPAX INSPECTIONS AND SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2020 475189304 2021-07-16 ZOPAX INSPECTIONS AND SERVICE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 4073465950
Plan sponsor’s address 3522 HARLEQUIN DR, SAINT CLOUD, FL, 34772

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ZOPAX INSPECTIONS AND SERVICE 401(K) PROFIT SHARING PLAN & TRUST 2019 475189304 2020-05-22 ZOPAX INSPECTIONS AND SERVICE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541350
Sponsor’s telephone number 4073465950
Plan sponsor’s address 3522 HARLEQUIN DR, SAINT CLOUD, FL, 34772

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CREED DENNIS G Authorized Member 3522 HARLEQUIN DR., SAINT CLOUD, FL, 34772
CREED SANDY L Authorized Member 3522 HARLEQUIN DR., SAINT CLOUD, FL, 34772
CREED DENNIS GJr. Agent 3522 HARLEQUIN DR., SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 CREED, DENNIS G, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2020-01-11
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State