Entity Name: | ZELLER + GMELIN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2021 (4 years ago) |
Document Number: | F04000003131 |
FEI/EIN Number |
133230601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4714 THATCHER AVENUE NORTH, TAMPA, FL, 33614, US |
Mail Address: | 1500 BROADWAY, SUITE 1902, NEW YORK, NY, 10036, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PODD MICHAEL | Chief Executive Officer | 4801 Audubon Drive, Richmond, VA, 23231 |
Burghart Christian | Secretary | 1500 Broadway, New York, NY, 10036 |
Lenz Brad | Treasurer | 4801 Audubon Drive, Richmond, VA, 23231 |
Scaglione Alexandra | Director | 4801 AUDUBON DRIVE, Richmond, VA, 23231 |
MUELLER SIGFRIED | Director | 4801 Audubon Drive, Richmond, VA, 23231 |
Alpers Thomas | Director | 4801 Audubon Drive, Richmond, VA, 23231 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 4714 THATCHER AVENUE NORTH, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 4714 THATCHER AVENUE NORTH, TAMPA, FL 33614 | - |
REINSTATEMENT | 2021-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | INCORP SERVICES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-02-19 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State