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 |
Name | Role | Address |
---|---|---|
Bowmar William Jr. | Agent | 610 Riverside Ct., Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
BOWMAR WILLIAM Jr. | President | 610 RIVERSIDE CT., LONGWOOD, FL, 32750 |
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 |
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 |
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