Search icon

ZACH ATTACK, INC.

Company Details

Entity Name: ZACH ATTACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000080829
FEI/EIN Number 593594080
Address: 4610 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
Mail Address: 4610 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MORRISON ROBERT H Agent 4612 S. RIDGEWOOD AVE., PORT ORANGE, FL, 32127

President

Name Role Address
MORRISON ROBERT H President 35 TIMBER TRL, PORT ORANGE, FL, 32127

Director

Name Role Address
MORRISON ROBERT H Director 35 TIMBER TRL, PORT ORANGE, FL, 32127

Vice President

Name Role Address
SPITE RICHARD J Vice President 1210 HARHOUR POINT DR, PORT ORANGE, FL, 32127

Secretary

Name Role Address
MORRISON ELLEN M Secretary 35 TIMBER TRL, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
MORRISON ELLEN M Treasurer 35 TIMBER TRL, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 4610 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2002-05-22 4610 S. RIDGEWOOD AVE., PORT ORANGE, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000244626 LAPSED 1000000000364 5091 517 2003-06-10 2023-08-27 $ 2,350.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-06
Domestic Profit 1999-09-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State