Search icon

ZEREP CORPORATION - Florida Company Profile

Company Details

Entity Name: ZEREP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEREP CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 1998 (27 years ago)
Date of dissolution: 10 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P98000037676
FEI/EIN Number 593508446

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1223 Twin Bay Lane, FT. WALTON BCH, FL, 32547, US
Mail Address: 1223 TWIN BAY LANE, FT. WALTON BCH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RICHARD A President 1223 TWIN BAY LANE, FORT WALTON BEACH, FL, 32547
PEREZ RICHARD A Agent 1223 TWIN BAY LANE, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 1223 Twin Bay Lane, FT. WALTON BCH, FL 32547 -
AMENDMENT 2004-02-13 - -
CHANGE OF MAILING ADDRESS 2004-01-24 1223 Twin Bay Lane, FT. WALTON BCH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-29 1223 TWIN BAY LANE, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2000-01-25 PEREZ, RICHARD A -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State