Search icon

ZACK, INC.

Company Details

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

Agent

Name Role Address
PYLE TERRENCE F Agent 707 DEL WEBB BOULEVARD WEST, SUN CITY CENTER, FL, 33573

President

Name Role Address
ZAHORSKY, JR. MICHAEL President 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572

Treasurer

Name Role Address
ZAHORSKY, JR. MICHAEL Treasurer 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572

Director

Name Role Address
ZAHORSKY, JR. MICHAEL Director 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572

Vice President

Name Role Address
ZAHORSKY SHARON Vice President 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572

Secretary

Name Role Address
ZAHORSKY SHARON Secretary 6508 U.S. HWY 41 N., APOLLO BEACH, FL, 33572

Events

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

Documents

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