Search icon

ZICHECK PROPERTIES OF FLORIDA, INC.

Company Details

Entity Name: ZICHECK PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000102351
FEI/EIN Number 65-0723315
Address: 4313 Neptune Road, St. Cloud, FL 34769
Mail Address: 4313 Neptune Road, St. Cloud, FL 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Walker, Addison E., Esq. Agent 4313 Neptune Road, St. Cloud, FL 34769

President

Name Role Address
Walker, Addison E., Personal Representative President 4313 Neptune Road, St. Cloud, FL 34769

Secretary

Name Role Address
Walker, Addison E., Personal Representative Secretary 4313 Neptune Road, St. Cloud, FL 34769

Treasurer

Name Role Address
Walker, Addison E., Personal Representative Treasurer 4313 Neptune Road, St. Cloud, FL 34769

Director

Name Role Address
Walker, Addison E., Personal Representative Director 4313 Neptune Road, St. Cloud, FL 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 4313 Neptune Road, St. Cloud, FL 34769 No data
CHANGE OF MAILING ADDRESS 2016-01-14 4313 Neptune Road, St. Cloud, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2016-01-14 Walker, Addison E., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 4313 Neptune Road, St. Cloud, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-03-18
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State