Entity Name: | ZONAR SYSTEMS, INCORPORATED |
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: | 10 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2013 (12 years ago) |
Document Number: | F08000001619 |
FEI/EIN Number |
26-0499050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 821 2nd Avenue, Suite 1100, Seattle, WA, 98104, US |
Mail Address: | 1794 MacMillan Park Dr., Fort Mill, SC, 29707, US |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
Brown Angela C | Assi | 1794 MacMillan Park Drive, Fort Mill, SC, 29707 |
Vallieres Mary M | Secretary | One Continental Drive, Auburn Hills, MI, 48326 |
Mabire Gilles | Director | 821 2nd Avenue, Seattle, WA, 98104 |
Dagli Ismail | Director | 821 2nd Avenue, Seattle, WA, 98104 |
Kasycki Jayne C | Vice President | 821 Second Ave, Seattle, WA, 98104 |
Bean Kenneth | Vice President | 821 Second Ave, Seattle, WA, 98104 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 821 2nd Avenue, Suite 1100, Seattle, WA 98104 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 821 2nd Avenue, Suite 1100, Seattle, WA 98104 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2013-01-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-03-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State