Entity Name: | ZUMIEZ INC. |
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: | 17 May 2006 (19 years ago) |
Document Number: | F06000003633 |
FEI/EIN Number |
911040022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 204th ST SW, Lynnwood, WA, 98036, US |
Mail Address: | 4001 204th ST SW, Lynnwood, WA, 98036, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
BROOKS RICHARD M | Chief Executive Officer | 4001 204th ST SW, Lynnwood, WA, 98036 |
WORK CHRIS | Chief Financial Officer | 4001 204th ST SW, Lynnwood, WA, 98036 |
VISSER CHRIS | Secretary | 4001 204th ST SW, Lynnwood, WA, 98036 |
CAMPION TOM | Chairman | 4001 204th ST SW, Lynnwood, WA, 98036 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000131602 | ZUMIEZ | EXPIRED | 2019-12-12 | 2024-12-31 | - | 4001 204TH ST SW, LYNNWOOD, WA, 98036 |
G08107900259 | ZUMIEZ | EXPIRED | 2008-04-16 | 2013-12-31 | - | 451 E. ALTAMONTE DR #2381, ALTAMONTE SPRINGS, FL, 32701 |
G08046900276 | ZUMIEZ | EXPIRED | 2008-02-15 | 2013-12-31 | - | 6300 MERRILL CREEK PKWY STE B, EVERETT, WA, 98203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-03 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 4001 204th ST SW, Lynnwood, WA 98036 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 4001 204th ST SW, Lynnwood, WA 98036 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-03 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-08-10 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State