Search icon

ZILERGY INC.

Company Details

Entity Name: ZILERGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000066400
FEI/EIN Number 273235774
Address: 3006 WEST SWANN AVENUE, TAMPA, FL, 33609, US
Mail Address: 3006 WEST SWANN AVENUE, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART KATHERINE C Agent 3006 WEST SWANN AVENUE, TAMPA, FL, 33609

Manager

Name Role Address
STEWART KATHERINE C Manager 3424 JEAN CIRCLE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115715 ZILERGY EXPIRED 2010-12-17 2015-12-31 No data 3006 WEST SWAN AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-09 3006 WEST SWANN AVENUE, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2011-03-09 3006 WEST SWANN AVENUE, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 3006 WEST SWANN AVENUE, TAMPA, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001108854 TERMINATED 1000000425309 HILLSBOROU 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-09
Domestic Profit 2010-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State