Search icon

ZIP AUTOMOTIVE OF KEY WEST, INC. - Florida Company Profile

Company Details

Entity Name: ZIP AUTOMOTIVE OF KEY WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIP AUTOMOTIVE OF KEY WEST, 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: 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: 31 Jan 2000 (25 years ago)
Date of dissolution: 17 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2013 (12 years ago)
Document Number: P00000010404
FEI/EIN Number 602988020

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

Address: 5630 MALONEY AVENUE, KEY WEST, FL, 33040, US
Mail Address: 5630 MALONEY AVENUE, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA JORGE A Director 3707 DONALD AVENUE, KEY WEST, FL, 33040
QUINTANA JORGE A Agent 5630 MALONEY AVENUE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-05 5630 MALONEY AVENUE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2004-07-05 5630 MALONEY AVENUE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2004-07-05 QUINTANA, JORGE A -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-17
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-09-13
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State