Search icon

ZIPPEEE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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