Search icon

ZACHE, INC. - Florida Company Profile

Company Details

Entity Name: ZACHE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZACHE, 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000027572
FEI/EIN Number 202382752

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

Address: 1404 E. BROWARD BLVD, FORT LAUDERDALE, FL, 33301
Mail Address: 1404 E. BROWARD BLVD, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGODA PAUL President 1404 E. BROWARD BLVD, FORT LAUDERDALE, FL, 33301
WIGODA PAUL Agent 1404 E BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1404 E. BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2008-04-23 1404 E. BROWARD BLVD, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-04-23 WIGODA, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1404 E BROWARD BLVD, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State