Search icon

ZIP MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: ZIP MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIP MANAGEMENT CORP. 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 19 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: P04000040584
FEI/EIN Number 200841158

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

Address: 5500 Military Trail, Suite 22-293, Jupiter, FL, 33458, US
Mail Address: 5500 MILITARY TRAIL, SUITE 22-293, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIC MANAGEMENT LLC Agent -
DEWITTE PATRICK J Director 5500 MILITARY TRAIL SUITE 22-293, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2160 58th Avenue #226, Vero Beach, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 5500 Military Trail, Suite 22-293, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2009-04-28 NIC MANAGEMENT LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State