Entity Name: | ZEE MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Dec 2001 (23 years ago) |
Date of dissolution: | 29 Dec 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Dec 2015 (9 years ago) |
Document Number: | F01000006392 |
FEI/EIN Number |
952703273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6800 CINTAS BLVD., MASON, OH, 45040 |
Address: | 22 CORPORATE PARK, IRVINE, CA, 92606, 22 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MCCOMB STANTON J | President | 8741 LANDMARK ROAD, RICHMOND, VA, 23228 |
BOGAN WILLIE C | Secretary | ONE POST STREET, SAN FRANCISCO, CA, 94104 |
ENSLOW TERRYE | Treasurer | 8741 LANDMARK ROAD, RICHMOND, VA, 23228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2015-12-29 | 22 CORPORATE PARK, IRVINE, CA 92606 22 | - |
REGISTERED AGENT CHANGED | 2015-12-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-08 | 22 CORPORATE PARK, IRVINE, CA 92606 22 | - |
CANCEL ADM DISS/REV | 2003-12-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2015-12-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
Reg. Agent Change | 2013-10-07 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-08-26 |
ANNUAL REPORT | 2009-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State