Search icon

DARYL JOHN ZACK, INC - Florida Company Profile

Company Details

Entity Name: DARYL JOHN ZACK, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DARYL JOHN ZACK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P11000017251
FEI/EIN Number 275024442

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

Address: 3488 W SAINT BRIDES CIR, ORLANDO, FL, 32812, 59
Mail Address: 3488 W SAINT BRIDES CIR, ORLANDO, FL, 32812, 59
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACK DARYL J President 3488 W SAINT BRIDES, ORLANDO, FL, 32812
ZACK DARYL J Agent 3488 W SAINT BRIDES CIR, ORLANDO, FL, 32812

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000558888 TERMINATED 1000000673831 ORANGE 2015-04-20 2035-05-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000423813 TERMINATED 1000000595924 ORANGE 2014-03-19 2034-04-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State