Search icon

ZIP ZIP GRAPHICS & PRINTING, INC.

Company Details

Entity Name: ZIP ZIP GRAPHICS & PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Sep 1995 (29 years ago)
Date of dissolution: 30 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: P95000069050
FEI/EIN Number 65-0610282
Address: 4480 FORT SIMMONS AVENUE, FORT DENAUD, FL 33935
Mail Address: 4480 FORT SIMMONS AVENUE, FORT DENAUD, FL 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
MORLEY, DIANE J Agent 4480 FORT SIMMONS AVENUE, FORT DENAUD, FL 33935

President

Name Role Address
MORLEY, DIANE J President 4480 FORT SIMMONS AVE, FORT DENAUD, FL 33935

Vice President

Name Role Address
MORLEY, DIANE J Vice President 4480 FORT SIMMONS AVE, FORT DENAUD, FL 33935

Secretary

Name Role Address
MORLEY, DIANE J Secretary 4480 FORT SIMMONS AVE, FORT DENAUD, FL 33935

Treasurer

Name Role Address
MORLEY, DIANE J Treasurer 4480 FORT SIMMONS AVE, FORT DENAUD, FL 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-10 4480 FORT SIMMONS AVENUE, FORT DENAUD, FL 33935 No data
CHANGE OF MAILING ADDRESS 2011-04-10 4480 FORT SIMMONS AVENUE, FORT DENAUD, FL 33935 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-10 4480 FORT SIMMONS AVENUE, FORT DENAUD, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State