Search icon

ZEOSYNC CORPORATION - Florida Company Profile

Company Details

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

ZEOSYNC 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P99000077914
FEI/EIN Number 650952368

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

Address: P.O. BOX 742162, BOYNTON BEACH, FL, 33474
Mail Address: P.O. BOX 742162, BOYNTON BEACH, FL, 33474
ZIP code: 33474
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. GEORGE PETER Director 1818 AIRPORT ROAD # 172, CHAPEL HILL, NC, 27516
CASCIO CARL A Agent 639 E. OCEAN AVE., STE. 207, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 P.O. BOX 742162, BOYNTON BEACH, FL 33474 -
CHANGE OF MAILING ADDRESS 2003-04-30 P.O. BOX 742162, BOYNTON BEACH, FL 33474 -
AMENDMENT 2001-09-18 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000466452 LAPSED CA 02-10112 AB PALM BEACH CIRC CRT 15TH JUD 2002-10-05 2007-11-25 $19218.78 DECISION STRATEGIES, LLC, C/O THOMAS A. LERUBINO, 3141 FAIRVIEW PARK DRIVE, SUITE 850, FALLS CHURCH, VA 22042
J02000316889 TERMINATED 02-03169 AG CIRCUIT COURT PALM BEACH CTY 2002-07-26 2007-08-09 $70,397.62 WILSON MCHENRY COMPANY, 731 MARKET STREET, FIFTH FLOOR, SAN FRANCISCO, CA 94103-2202
J02000316913 LAPSED 02-03169 AG CIRCUIT COURT PALM BEACH CTY 2002-07-26 2007-08-09 $70,397.62 WILSON MCHENRY COMPANY, 731 MARKET STREET, FIFTH FLOOR, SAN FRANCISCO, CA 94103-2202
J02000279434 LAPSED MC 02-10977 RJ IN THE CNTY CRT PALM BCH CNTY 2002-06-17 2007-07-15 $9,991.44 THE RECOVAR GROUP LLC, % WILLIAM TOTEN, 11821 PARKLAWN DRIVE SUITE 310, ROCKVILLE MD 20852
J02000163075 LAPSED 02-00934 AD 15TH CIRCUIT PALM BEACH CNTY F 2002-04-10 2007-04-25 $18,568.68 DENNIS DINSMORE, 1004 10TH LANE, PALM BEACH GARDENS, FL 33418

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-06
Amendment 2001-09-18
ANNUAL REPORT 2001-06-14
REINSTATEMENT 2000-11-06
Domestic Profit 1999-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State