Search icon

ZDIRECT INC. - Florida Company Profile

Company Details

Entity Name: ZDIRECT 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: 23 Nov 2004 (20 years ago)
Date of dissolution: 18 Jun 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: F04000006683
FEI/EIN Number 352184981

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

Address: 7 TIMES SQUARE, 38TH FLOOR, NEW YORK, NY, 10036, US
Mail Address: 7 TIMES SQUARE, 38TH FLOOR, NEW YORK, NY, 10036, US
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZDIRECT INC 401(K) P/S PLAN 2014 352184981 2015-05-15 ZDIRECT INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9544162817
Plan sponsor’s address 1920 E HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009

Signature of

Role Plan administrator
Date 2015-05-15
Name of individual signing HAYES THOMAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-15
Name of individual signing HAYES THOMAS
Valid signature Filed with authorized/valid electronic signature
ZDIRECT INC 401(K) P/S PLAN 2014 352184981 2015-04-01 ZDIRECT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9544162817
Plan sponsor’s address 1920 E HALLANDALE BEACH BLVD, STE 502, HALLANDALE BEACH, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 352184981
Plan administrator’s name ZDIRECT INC
Plan administrator’s address 1920 E HALLANDALE BEACH BLVD, STE 502, HALLANDALE BEACH, FL, 33009
Administrator’s telephone number 9544162817

Signature of

Role Plan administrator
Date 2015-04-01
Name of individual signing HAYES THOMAS
Valid signature Filed with authorized/valid electronic signature
ZDIRECT INC 401(K) P/S PLAN 2013 352184981 2014-05-15 ZDIRECT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 9544162817
Plan sponsor’s address 1920 E HALLANDALE BEACH BLVD, STE 502, HALLANDALE BEACH, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 352184981
Plan administrator’s name ZDIRECT INC
Plan administrator’s address 1920 E HALLANDALE BEACH BLVD, STE 502, HALLANDALE BEACH, FL, 33009
Administrator’s telephone number 9544162817

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing HAYES THOMAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bennett Laurie Secretary 7 Times Square, New York, NY, 10036
Nieto de los DoloresDavid Chief Financial Officer 7 Times Square, New York, NY, 10036
Stuek Jeff Vice President 7 Times Square, New York, NY, 10036
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-06-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-26 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 7 TIMES SQUARE, 38TH FLOOR, NEW YORK, NY 10036 -
CHANGE OF MAILING ADDRESS 2016-04-12 7 TIMES SQUARE, 38TH FLOOR, NEW YORK, NY 10036 -
NAME CHANGE AMENDMENT 2012-12-18 ZDIRECT INC. -
CANCEL ADM DISS/REV 2008-10-16 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-30 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Withdrawal 2020-06-18
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-03
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
Reg. Agent Change 2015-11-20
AMENDED ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State