Search icon

ZIP ZAP SUPPLY COMPANY

Company Details

Entity Name: ZIP ZAP SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P97000061106
FEI/EIN Number 593457952
Address: 610 RIVERSIDE CT., LONGWOOD, FL, 32750
Mail Address: 610 Riverside Ct., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Bowmar William Jr. Agent 610 Riverside Ct., Longwood, FL, 32750

President

Name Role Address
BOWMAR WILLIAM Jr. President 610 RIVERSIDE CT., LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071666 ZIP ZAP EQUIPMENT & SUPPLY CO EXPIRED 2010-08-04 2015-12-31 No data 610 RIVERSIDE COURT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2016-03-30 610 RIVERSIDE CT., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 Bowmar, William, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 610 Riverside Ct., Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 610 RIVERSIDE CT., LONGWOOD, FL 32750 No data

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ADDRESS CHANGE 2010-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State