Entity Name: | ZEK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 07 Dec 1988 (36 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | N29593 |
FEI/EIN Number |
592806594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6851 WIRE RD., ZEPHYRHILLS, FL, 33542-1655, US |
Mail Address: | 6851 WIRE RD., ZEPHYRHILLS, FL, 33542-1655, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Page Wayne R | Trustee | 6227 Mission Viejo Drive, Zephyrhills, FL, 335421777 |
Nutting Paul J | Trustee | 37238 Neukom Ave, Zephyrhills, FL, 335417707 |
Reich Amy | Treasurer | 37148 Price Drive, Zephyrhills, FL, 33541 |
Schwob Nelson | Secretary | 4713 Goldfinch Rd, Zephyrhills, FL, 33541 |
Crosier Mary J | Trustee | 6638 Juniper Ct, Zephyrhills, FL, 33542 |
Barbara Conklin R | Trustee | 6411 Woodruff Street, Zephyrhills, FL, 335426336 |
SCHWOB NELSON | Agent | 6851 WIRE RD., ZEPHYRHILLS, FL, 33542 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | SCHWOB, NELSON | - |
REINSTATEMENT | 2015-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-27 | 6851 WIRE RD., ZEPHYRHILLS, FL 33542 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-02 | 6851 WIRE RD., ZEPHYRHILLS, FL 33542-1655 | - |
CHANGE OF MAILING ADDRESS | 2005-02-02 | 6851 WIRE RD., ZEPHYRHILLS, FL 33542-1655 | - |
REINSTATEMENT | 1999-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-11 |
REINSTATEMENT | 2015-10-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State