Search icon

ZEK CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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