Search icon

ZEHCO INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: ZEHCO INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEHCO INDUSTRIES 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: 22 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000087352
FEI/EIN Number 650496055

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

Address: 18307 OAKDALE RD, ODESSA, FL, 33556, US
Mail Address: 18307 OAKDALE RD, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEH STEVEN R. President 18307 OAKDALE RD, ODESSA, FL
ZEH STEVEN R. Treasurer 18307 OAKDALE RD, ODESSA, FL
ZEH STEVEN R. Secretary 18307 OAKDALE RD, ODESSA, FL
ZEH STEVEN R Agent 18307 OAKDALE RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-07-07 18307 OAKDALE RD, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 1995-07-07 18307 OAKDALE RD, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 1995-07-07 18307 OAKDALE RD, ODESSA, FL 33556 -

Documents

Name Date
Off/Dir Resignation 1999-08-25
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State