Search icon

ZONAR SYSTEMS, INCORPORATED

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Assistant Treasurer

Name Role Address
Brown, Angela C. Assistant Treasurer 1794 MacMillan Park Drive, Fort Mill, SC 29707

Secretary

Name Role Address
Vallieres, Mary M. Secretary One Continental Drive, Auburn Hills, MI 48326

Director

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

Vice President

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

Senior Vice President

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

Chief Operating Officer

Name Role Address
Gould, Michael Chief Operating Officer 821 Second Ave, Suite 1100 Seattle, WA 98104

Treasurer

Name Role Address
Garber, W. Scott Treasurer 1794 MacMillan Park Drive, Fort Mill, SC 29707

Events

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

Documents

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