Search icon

ZIPLINE GREEN, INC. - Florida Company Profile

Company Details

Entity Name: ZIPLINE GREEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIPLINE GREEN, 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: 05 Sep 2012 (13 years ago)
Document Number: P12000075485
FEI/EIN Number 46-0918480

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

Address: 210 Killarney Bay Court, Winter Park, FL, 32789, US
Mail Address: 333 Garland Ave, ORLANDO, FL, 32801, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diebel Peter H Chairman 5396 STARBOARD STREET, ORLANDO, FL, 32814
McAfee Robert S Chie 2465 Claymore Street, Odessa, FL, 33556
Stocknopf Ben-Zeev Ron Chie 2169 Lake Howell Preserve Court, Maitland, FL, 32751
Hendrickson Ronald D Chie 8298 Lakemont Drive, Jacksonville, FL, 32216
DIEBEL PETER H Agent 5396 STARBOARD STREET, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 210 Killarney Bay Court, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-10-02 210 Killarney Bay Court, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5396 STARBOARD STREET, UNIT 101, Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State