Entity Name: | ZELDA'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P01000014366 |
FEI/EIN Number | 651073957 |
Address: | 3225 OCEAN DRIVE, VERO BEACH, FL, 32963 |
Mail Address: | 3225 OCEAN DRIVE, VERO BEACH, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANCOCK DAVID L | Agent | MOSS, HENDERSON, BLANTON, LANIER, KRETSCH, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
RETZER KATHY R | President | 2135 CAVALLO RD, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
RETZER NANCY B | Vice President | 2135 CAVALLA RD, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
HANCOCK DAVID | Secretary | 817 BEACHLAND BLVD, VERO BEACH, FL, 32963 |
Name | Role | Address |
---|---|---|
RETZER KATHRYN R | Treasurer | 2135 CAVALLA RD, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000032636 | ACTIVE | 1000000021655 | 1984 434 | 2006-01-10 | 2026-02-15 | $ 10,047.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-28 |
Domestic Profit | 2001-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State