Search icon

HEADS - ZUP, INC. - Florida Company Profile

Company Details

Entity Name: HEADS - ZUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADS - ZUP, 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: 26 Jul 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000067983
FEI/EIN Number 650936943

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

Address: 1299 S.W. 9TH ST., BOCA RATON, FL, 33486, US
Mail Address: 1299 S.W. 9TH ST., BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOTELL MATTHEW J President 1299 SW 9TH ST, BOCA RATON, FL, 33486
WOTELL MATTHEW J Secretary 1299 SW 9TH ST, BOCA RATON, FL, 33486
WOTELL MATTHEW J Treasurer 1299 SW 9TH ST, BOCA RATON, FL, 33486
MOTELL MATTHEW J Agent 1299 S.W. 9TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 1299 S.W. 9TH ST., BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2000-05-23 1299 S.W. 9TH ST., BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2000-05-23 MOTELL, MATTHEW J -

Documents

Name Date
ANNUAL REPORT 2000-05-23
Domestic Profit 1999-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State