Entity Name: | ZONAR SYSTEMS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
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 |
Address: | 821 2nd Avenue, Suite 1100, Seattle, WA 98104 |
Mail Address: | 1794 MacMillan Park Dr., Fort Mill, SC 29707 |
Place of Formation: | WASHINGTON |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Brown, Angela C. | Assistant Treasurer | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
Vallieres, Mary M. | Secretary | One Continental Drive, Auburn Hills, MI 48326 |
Name | Role | Address |
---|---|---|
Mabire, Gilles | Director | 821 2nd Avenue, Suite 1100 Seattle, WA 98104 |
Dagli, Ismail | Director | 821 2nd Avenue, Suite 1100 Seattle, WA 98104 |
Name | Role | Address |
---|---|---|
Bean, Kenneth | Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Kasycki, Jayne | Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Martin, Andrew | Vice President | One Continental Drive, Auburn Hills, MI 48326 |
Browne, Tim | Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Franks, Bert | Vice President | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Garber, W. Scott | Vice President | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Name | Role | Address |
---|---|---|
McFadden, Christopher | Senior Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Jordan, Larry | Senior Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Kemp, Paul | Senior Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Deichman, Matthew | Senior Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Hu, Grace | Senior Vice President | One Continental Drive, Auburn Hills, MI 48326 |
Waddell, Gordon | Senior Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Coscadden, Susan | Senior Vice President | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Name | Role | Address |
---|---|---|
Gould, Michael | Chief Operating Officer | 821 Second Ave, Suite 1100 Seattle, WA 98104 |
Name | Role | Address |
---|---|---|
Garber, W. Scott | Treasurer | 1794 MacMillan Park Drive, Fort Mill, SC 29707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 821 2nd Avenue, Suite 1100, Seattle, WA 98104 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 821 2nd Avenue, Suite 1100, Seattle, WA 98104 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-13 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REINSTATEMENT | 2013-01-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
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: 26 Jan 2025
Sources: Florida Department of State