Entity Name: | ZIPPEEE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZIPPEEE CORP 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: | 16 Aug 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P10000067248 |
FEI/EIN Number |
273261246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3419 GRAY CT, Tampa, FL, 33609, US |
Mail Address: | 3419 GRAY CT, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waters Andrew W | Treasurer | 9 Phillip Street, Sydney, NS, 2026 |
Wang Tiencheng, Jac | Director | 701 BUILDING 1, WANTONG TIANZHU GARDEN, Beijing, Be |
WATERS ANDREW | Agent | 3419 GRAY CT, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2024-02-20 | ZIPPEEE CORP | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 3419 GRAY CT, Tampa, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 3419 GRAY CT, Tampa, FL 33609 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-03-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 3419 GRAY CT, TAMPA, FL 33609 | - |
REINSTATEMENT | 2020-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | WATERS, ANDREW | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000528341 | ACTIVE | 8:21-C-1573 | MIDDLE DISTRICT OF FLORIDA | 2022-10-21 | 2027-11-21 | $100,775.02 | MICHAEL COX, 25225 WARD PLACE, CARMEL, CA 93923 |
J22000528366 | ACTIVE | 8:21-C-1573 | MIDDLE DISTRICT OF FLORIDA | 2022-09-22 | 2027-11-21 | $119,999.88 | MICHAEL COX, 25225 WARD PLACE, CARMEL, CA 93923 |
J17000093361 | ACTIVE | 1000000734618 | PINELLAS | 2017-02-08 | 2037-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000093387 | TERMINATED | 1000000734621 | BAY | 2017-02-08 | 2037-02-16 | $ 1,682.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J16000396071 | ACTIVE | 1000000715862 | PINELLAS | 2016-06-20 | 2026-06-22 | $ 984.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
Name Change | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-06-08 |
REINSTATEMENT | 2021-09-28 |
Amendment | 2020-03-27 |
REINSTATEMENT | 2020-01-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
Name Change | 2016-09-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State