Search icon

ZEROED-IN LEAK DETECTION INC - Florida Company Profile

Company Details

Entity Name: ZEROED-IN LEAK DETECTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEROED-IN LEAK DETECTION INC 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P10000070123
FEI/EIN Number 010976869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 249 APACHE TRAIL, BRANDON, FL, 33511
Mail Address: 249 Apache Tr, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED RICHARD B Director 249 APACHE TRAIL, BRANDON, FL, 33511
REED RICHARD B President 249 APACHE TRAIL, BRANDON, FL, 33511
REED RICHARD B Secretary 249 APACHE TRAIL, BRANDON, FL, 33511
REED RICHARD B Treasurer 249 APACHE TRAIL, BRANDON, FL, 33511
REED RICHARD B Agent 249 APACHE TRAIL, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-25 249 APACHE TRAIL, BRANDON, FL 33511 -
NAME CHANGE AMENDMENT 2011-10-05 ZEROED-IN LEAK DETECTION INC -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State