Search icon

ZEE AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ZEE AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEE AUTO CENTER, 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: 01 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000012063
FEI/EIN Number 522294590

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

Address: 1315 WEST CHURCH ST, ORLANDO, FL, 32805
Mail Address: 1315 WEST CHURCH ST, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDHEY IMRAN President 5097 WELLINGTON PARK D63, ORLANDO, FL, 32839
NASEEM SOFIA Vice President PO BOX 561455, ORLANDO, FL, 32856
CHAUDHRY IMRAN Agent 5097 WELLINGTON PARK CIRCLE, #D63, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-14 1315 WEST CHURCH ST, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2005-04-14 1315 WEST CHURCH ST, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-25 5097 WELLINGTON PARK CIRCLE, #D63, ORLANDO, FL 32839 -
CANCEL ADM DISS/REV 2004-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-08-29 CHAUDHRY, IMRAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000075835 LAPSED 2002-SC-011334-O ORANGE COUNTY 9TH JUD CIRCUIT 2003-05-27 2010-05-31 $616.29 OLGER KALLANXHI, 9328 NELSON PARK CIR, APT. 301, ORLANDO, FL, 32817

Documents

Name Date
ANNUAL REPORT 2009-08-26
ANNUAL REPORT 2008-04-30
Off/Dir Resignation 2007-12-19
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-05-25
Off/Dir Resignation 2002-08-29
Reg. Agent Change 2002-08-29
ANNUAL REPORT 2002-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State