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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | - |
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 | - | - |
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