Search icon

ZEAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ZEAL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEAL CONSTRUCTION, 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: 21 Jun 1999 (26 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P99000056064
FEI/EIN Number 593573847

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

Address: 30122 CINNAMON AVENUE, EUSTIS, FL, 32736, US
Mail Address: 30122 CINNAMON AVE., EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHBURG GREGORY D President 30122 CINNAMON AVE, EUSTIS, FL, 32736
RICHBURG TAMELA M Secretary 30122 CINNAMON AVENUE, EUSTIS, FL, 32736
RICHBURG GREGORY D Agent 30122 CINNAMON AVENUE, EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 30122 CINNAMON AVENUE, EUSTIS, FL 32736 -
REGISTERED AGENT NAME CHANGED 2002-05-13 RICHBURG, GREGORY D -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 30122 CINNAMON AVENUE, EUSTIS, FL 32736 -

Documents

Name Date
Voluntary Dissolution 2011-01-10
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State