Search icon

ZAGERS SANITARY SUPPLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZAGERS SANITARY SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZAGERS SANITARY SUPPLY, 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: 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 Jun 1998 (27 years ago)
Date of dissolution: 24 Jan 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2005 (20 years ago)
Document Number: P98000057067
FEI/EIN Number 593519491

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

Address: 4320 GANDY BLVD, TAMPA, FL, 33611
Mail Address: P.O. BOX 130537, TAMPA, FL, 33611
ZIP code: 33611
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGERS ROBERT LI President 513 PINEWOOD DRVIE, OLDSMAR, FL, 34677
ZAGERS ROBERT LI Director 513 PINEWOOD DRVIE, OLDSMAR, FL, 34677
ZAGERS ROBERT L Agent 513 PINEWOOD DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 4320 GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2004-03-16 4320 GANDY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 513 PINEWOOD DRIVE, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 1999-04-13 ZAGERS, ROBERT LIII -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000091988 LAPSED 05-1094-CO-41 PINELLAS COUNTY COURT 2006-04-17 2011-04-27 $10,231.08 QUEST CHEMICAL CORPORATION, NORTHWOODS INDUSTRIAL PARK, HOUSTON, TX 77041
J05900008977 LAPSED 05-1091SP2603 MIAMI-DADE COUNTY COURT 2005-04-15 2010-05-18 $5453.85 SWEET PAPER SALES CORP., 215 SE 10 AVENUE, HIALEAH, FL 33010
J05900006468 LAPSED 2004SC003826NC CO CRT IN AND FOR SARASOTA CO 2005-02-23 2010-04-06 $4832.17 TRIAD SERVICE CENTER, 1825 MONROE AVE. NW, GRAND RAPIDS, MI 49505
J04900026057 LAPSED 04-9066-SC HILLSBOROUGH COUNTY COURT 2004-11-01 2009-12-10 $3951.02 READING CONSUMER PRODUCTS, INC., 80 WITMAN ROAD, READING, PA 19605
J04900020967 LAPSED 04-15272 13TH JUD CIR CRT HILLSBOROUGH 2004-08-23 2009-09-13 $1645.66 DIGITAL SOUTH COMMUNICATIONS, INC., 2030 WEAVER PARK DRIVE, CLEARWATER, FL 33765
J04900020966 LAPSED 04-15272 13TH JUD CIR CRT HILLSBOROUGH 2004-08-23 2009-09-13 $1645.66 DIGITAL SOUTH TECHNICAL SERVICES, INC., 2030 WEAVER PARK DRIVE, CLEARWATER, FL 33765
J04900016421 LAPSED 03-29111-SC-K HILLSBOROUGH COUNTY COURT 2004-06-10 2009-07-02 $3142.57 THE EUREKA COMPANY, P.O. BOX 21726, CLEVELAND, OH 44121
J04900016420 LAPSED 03-3066-CC-H HILLSBOROUGH COUNTY COURT 2004-06-02 2009-07-02 $2956.54 PETRO-GEN VACUUM SALES CORP., 1560 A INDUSTRIAL DR, MISSOURI CITY, TX 77489
J02000372528 LAPSED 2002 SC 010999 NC SARASOTA COUNTY COURT 2002-09-04 2007-09-18 $3,657.22 FRANKLIN CLEANING TECHNOLOGY, ONE FULLER WAY WESTPORT ADDITION, GREAT BEND KS 67530

Documents

Name Date
Voluntary Dissolution 2005-01-24
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-13
Domestic Profit 1998-06-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State