Search icon

ZEALOUS LIVING CONCEPTS, INC.

Company Details

Entity Name: ZEALOUS LIVING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000101627
FEI/EIN Number 271541542
Address: 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652
Mail Address: POST OFFICE BOX 3813, HOLIDAY, FL, 34692
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINNEY GEORGE H Agent 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652

Director

Name Role Address
MCKINNEY GEORGE H Director 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652
MILLER NEDRA J Director 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652

Chief Executive Officer

Name Role Address
MCKINNEY GEORGE H Chief Executive Officer 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652

President

Name Role Address
MCKINNEY GEORGE H President 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652

Chief Financial Officer

Name Role Address
MCKINNEY GEORGE H Chief Financial Officer 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652

Secretary

Name Role Address
MILLER NEDRA J Secretary 3745 BOWEN ST., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-03 3745 BOWEN ST., NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-03 3745 BOWEN ST., NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000915598 ACTIVE 1000000420776 PASCO 2012-11-26 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-03
Domestic Profit 2009-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State