Search icon

ZWPD, INC. - Florida Company Profile

Company Details

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

ZWPD, 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: 13 Mar 1992 (33 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: V20780
FEI/EIN Number 593110997

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

Address: 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dorman David Othe 2747 S. MAGUIRE ROAD, OCOEE, FL, 34761
ZWEIFEL JAMES Agent 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL, 32835
ZWEIFEL, JAMES E President 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL, 32835
PUSCHMANN, KATHRYN Vice President 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102059 CENTURY 21 PROFESSIONAL GROUP, INC EXPIRED 2012-10-19 2017-12-31 - 7575 DR. PHILLIPS BLVD, SUITE 170, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2020-04-09 ZWPD, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-25 ZWEIFEL, JAMES -
REINSTATEMENT 2016-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-19 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2012-10-19 6735 CONROY WINDERMERE ROAD SUITE 422, ORLANDO, FL 32835 -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Name Change 2020-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-02-25
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State