Search icon

ZIP SENSORS, INC. - Florida Company Profile

Company Details

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

ZIP SENSORS, 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: 18 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000102712
FEI/EIN Number 263740363

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

Address: 6348 Bradford Hill Ct, Wesley Chapel, FL, 33545, US
Mail Address: 6348 Bradford Hill Ct, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUTULIS THOMAS R President 1105 SWEET BREEZE DR, VALRICO, FL, 33594
Thayer Tracy A Director 12657 Eastpointe Dr, Dade City, FL, 33525
Krutulis II Thomas Vice President 12657 Eastpointe Dr, Dade City, FL, 33525
Iden Amanda E Director 12657 Eastpointe Dr, Dade City, FL, 33525
KRUTULIS DELINDA S Secretary 12657 Eastpointe Dr, Dade City, FL, 33525
KRUTULIS THOMAS R Agent 12657 Eastpointe Dr, Dade City, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 6348 Bradford Hill Ct, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2021-04-07 6348 Bradford Hill Ct, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 12657 Eastpointe Dr, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2018-04-21 KRUTULIS, THOMAS R -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State