Entity Name: | ZEDTEK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ZEDTEK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 1998 (27 years ago) |
Document Number: | P98000037202 |
FEI/EIN Number |
650833396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11521 Lake Lucaya Drive, Riverview, FL, 33579, US |
Mail Address: | 11521 Lake Lucaya Drive, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENKEL KIM G | President | 11521 Lake Lucaya Drive, Riverview, FL, 33579 |
HENKEL KIM G | Secretary | 11521 Lake Lucaya Drive, Riverview, FL, 33579 |
HENKEL KIM G | Treasurer | 11521 Lake Lucaya Drive, Riverview, FL, 33579 |
HENKEL KIM G | Director | 11521 Lake Lucaya Drive, Riverview, FL, 33579 |
Henkel Kim G | Agent | 11521 Lake Lucaya Drive, Riverview, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 11521 Lake Lucaya Drive, Riverview, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 11521 Lake Lucaya Drive, Riverview, FL 33579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-02 | 11521 Lake Lucaya Drive, Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-11 | Henkel, Kim Gordon | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State