Search icon

ZEPPLIN HURRICANE SERVICES, INC.

Company Details

Entity Name: ZEPPLIN HURRICANE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000034369
FEI/EIN Number 043629179
Address: 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL, 33027
Mail Address: 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PEAKE JOHN C President 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL, 33027

Secretary

Name Role Address
PEAKE JOHN C Secretary 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL, 33027

Treasurer

Name Role Address
PEAKE JOHN C Treasurer 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL, 33027

Director

Name Role Address
PEAKE JOHN C Director 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2006-04-21 403 SW 148TH AVE, APT 6B, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-20 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
NAME CHANGE AMENDMENT 2002-04-26 ZEPPLIN HURRICANE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-05-19
Name Change 2002-04-26
Domestic Profit 2002-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State