Search icon

ZTC, INC. - Florida Company Profile

Company Details

Entity Name: ZTC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZTC, 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: 15 Nov 2000 (24 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P00000107401
FEI/EIN Number 593682004

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

Address: 17712 NW 177TH AVE, ALACHUA, FL, 32615
Mail Address: 17712 NW 177TH AVE, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURICH MARYLYNN CPhd Manager 17712 NW 177TH AVE, ALACHUA, FL, 32615
ZURICH, PhD MARYLYNN C Agent 17712 NW 177TH AVE., ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 - -
REGISTERED AGENT NAME CHANGED 2023-01-06 ZURICH, PhD, MARYLYNN C -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 17712 NW 177TH AVE, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2005-01-18 17712 NW 177TH AVE, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-02 17712 NW 177TH AVE., ALACHUA, FL 32615 -

Documents

Name Date
Voluntary Dissolution 2024-01-26
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State