Entity Name: | ZAX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2006 (19 years ago) |
Date of dissolution: | 08 Feb 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Feb 2016 (9 years ago) |
Document Number: | F06000004734 |
FEI/EIN Number | 581885475 |
Address: | 1040 FOUNDER'S BLVD - STE 100, ATHENS, GA, 30606 |
Mail Address: | 1040 FOUNDER'S BLVD - STE 100, ATHENS, GA, 30606 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
MCLEROY ZACHARY W | President | 1040 FOUNDERS BLVD, ATHENS, GA, 30606 |
Name | Role | Address |
---|---|---|
TOWNLEY TONY D | Vice President | 1040 FOUNDERS BLVD, ATHENS, GA, 30606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000096339 | ZAXBY'S | EXPIRED | 2014-09-22 | 2019-12-31 | No data | 1040 FOUNDERS BLVD., ATHENS, GA, 30606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-02-08 | No data | No data |
REGISTERED AGENT CHANGED | 2016-02-08 | REGISTERED AGENT REVOKED | No data |
NAME CHANGE AMENDMENT | 2015-02-11 | ZAX, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2016-02-08 |
Name Change | 2015-02-11 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-02-13 |
ANNUAL REPORT | 2008-02-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State