Search icon

ZETABID OPERATIONS INC.

Company Details

Entity Name: ZETABID OPERATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Sep 2008 (16 years ago)
Date of dissolution: 01 Feb 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Feb 2011 (14 years ago)
Document Number: F08000004081
FEI/EIN Number 980586926
Address: 202 WEST 1ST STREET, 8TH FLOOR, LOS ANGELES, CA, 90012
Mail Address: 202 WEST 1ST STREET, 8TH FLOOR, LOS ANGELES, CA, 90012

President

Name Role Address
BELLACK ROBERT President 202 WEST FIRST STREET, LOS ANGELES, CA, 90012

Director

Name Role Address
BELLACK ROBERT Director 202 WEST FIRST STREET, LOS ANGELES, CA, 90012
DAVIN MICHAEL Director 2601 PACIFIC COAST HIGHWAY, 3RD FLOOR, HERMOSA BEACH, CA, 90254
KLUNDER JACK Director 202 WEST FIRST STREET, LOS ANGELES, CA, 90012
DOVE ROSS Director 9333 BASELINE ROAD, STE 190, RANCHO CUCAMONGA, CA, 91730

Vice President

Name Role Address
DAVIN MICHAEL Vice President 2601 PACIFIC COAST HIGHWAY, 3RD FLOOR, HERMOSA BEACH, CA, 90254
LESLIE LEE J Vice President 2601 PACIFIC COAST HWY, 3RD FLOOR, HERMOSA BEACH, CA, 90254

Secretary

Name Role Address
DAVIN MICHAEL Secretary 2601 PACIFIC COAST HIGHWAY, 3RD FLOOR, HERMOSA BEACH, CA, 90254

Chief Financial Officer

Name Role Address
MITCHELL JANELLE Chief Financial Officer 202 WEST FIRST STREET, LOS ANGELES, CA, 90012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-01 202 WEST 1ST STREET, 8TH FLOOR, LOS ANGELES, CA 90012 No data
CHANGE OF MAILING ADDRESS 2011-03-01 202 WEST 1ST STREET, 8TH FLOOR, LOS ANGELES, CA 90012 No data
WITHDRAWAL 2011-02-01 No data No data
AMENDMENT 2008-11-13 No data No data

Documents

Name Date
Withdrawal 2011-02-01
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-07-08
Amendment 2008-11-13
Foreign Profit 2008-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State