Entity Name: | ZACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Aug 2000 (24 years ago) |
Date of dissolution: | 15 Jan 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2010 (15 years ago) |
Document Number: | P00000080219 |
FEI/EIN Number | 593673135 |
Address: | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
Mail Address: | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PYLE TERRENCE F | Agent | 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL, 33573 |
Name | Role | Address |
---|---|---|
ZAHORSKY, JR. MICHAEL | President | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
ZAHORSKY, JR. MICHAEL | Treasurer | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
ZAHORSKY, JR. MICHAEL | Director | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
ZAHORSKY SHARON | Vice President | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
ZAHORSKY SHARON | Secretary | 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-01-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-28 | 6508 U.S. HWY 41 N., APOLLO BEACH, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-28 | 6508 U.S. HWY 41 N., APOLLO BEACH, FL 33572 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2010-01-15 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-07-07 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-01-06 |
ANNUAL REPORT | 2003-07-16 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-02-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State