Search icon

ZOM FLORIDA I GP, INC.

Company Details

Entity Name: ZOM FLORIDA I GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Jan 2007 (18 years ago)
Date of dissolution: 10 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: F07000000163
FEI/EIN Number 20-8196514
Address: 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810
Mail Address: 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: DELAWARE

Director

Name Role Address
WEST, GREG T Director 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810
STEPHENS, SAMUEL CIII Director 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810

President

Name Role Address
WEST, GREG T President 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810

Executive Vice President

Name Role Address
STEPHENS, SAMUEL CIII Executive Vice President 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810
BALTUS, RICHARD Executive Vice President 2001, SUMMIT PK DR STE 300 ORLANDO, FL 32810

Secretary

Name Role Address
SLATER, JAMES E Secretary 2001, SUMMIT PK DR STE 300 ORLANDO, FL 32810

TSVP

Name Role Address
ROSS, KIMBERLY P TSVP 2001, SUMMIT PK DR STE 300 ORLANDO, FL 32810

Vice President

Name Role Address
WEINER, DOUGLAS D Vice President 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2010-04-29 2001 SUMMIT PK DR STE 300, ORLANDO, FL 32810 No data

Documents

Name Date
Withdrawal 2011-02-10
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
Foreign Profit 2007-01-10

Date of last update: 27 Jan 2025

Sources: Florida Department of State