Search icon

ZEEK ENTERPRISES, INC.

Company Details

Entity Name: ZEEK ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000106768
FEI/EIN Number 263862964
Address: 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZEEK DEANNA L Agent 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
ZEEK DEANNA L Director 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
ZEEK DEANNA L President 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
ZEEK DEANNA L Treasurer 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
ZEEK DEANNA L Secretary 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2012-04-24 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1655 THE GREENS WAY #2115, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2011-02-02 ZEEK, DEANNA L No data

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-02-19
Domestic Profit 2008-12-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State