Search icon

ZECK CORPORATION - Florida Company Profile

Company Details

Entity Name: ZECK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZECK CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2002 (22 years ago)
Document Number: P02000121642
FEI/EIN Number 421561550

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

Address: 1920 NE 17 WAY, FORT LAUDERDALE, FL, 33305, US
Mail Address: 1920 NE 17 WAY, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZECK CYNDEE J President 1920 NE 17 WAY, FORT LAUDERDALE, FL, 33305
ZECK CYNDEE J Agent 1920 NE 17 WAY, FT. LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000089735 APPRAZL INC ACTIVE 2016-08-20 2026-12-31 - 1920 NE 17TH WAY, FORT LAUDERDALE, FL, 33305
G16000089740 SCHOOL ACCOUNTING SERVICES, INC. ACTIVE 2016-08-20 2026-12-31 - 1920 NE 17TH WAY, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-09-15 1920 NE 17 WAY, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2003-09-15 1920 NE 17 WAY, FORT LAUDERDALE, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State