Entity Name: | OPERATION ZULU INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPERATION ZULU 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: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P11000004023 |
FEI/EIN Number |
274495604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6813 Goldflower Ave, Harmony, FL, 34773, US |
Mail Address: | 6813 Goldflower Ave, Harmony, FL, 34773, US |
ZIP code: | 34773 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE RICK | Vice President | 2241 MAPLE TERRACE, ST CLOUD, FL, 34771 |
YEAGER GARY | President | 6813 Goldflower Ave, Harmony, FL, 34773 |
YEAGER GARY | Agent | 6813 Goldflower Ave, Harmony, FL, 34773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 6813 Goldflower Ave, Harmony, FL 34773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-23 | 6813 Goldflower Ave, Harmony, FL 34773 | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 6813 Goldflower Ave, Harmony, FL 34773 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | YEAGER, GARY | - |
AMENDMENT | 2011-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-05 |
Amendment | 2011-11-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State