Entity Name: | ZENON ENVIRONMENTAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 02 Dec 2010 (14 years ago) |
Document Number: | F10000005269 |
FEI/EIN Number | 38-2549326 |
Address: | 3600 Horizon Blvd, Trevose, PA 19053 |
Mail Address: | 3600 Horizon Blvd, Trevose, PA 19053 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Lloyd, Deborah | Secretary | 3600 Horizon Blvd, Trevose, PA 19053 |
Name | Role | Address |
---|---|---|
Lloyd, Deborah | Director | 3600 Horizon Blvd, Trevose, PA 19053 |
Fremau, Adrien | Director | 3600 Horizon Blvd, Trevose, PA 19053 |
Name | Role | Address |
---|---|---|
Heins, William | Vice President | 3600 Horizon Blvd, Trevose, PA 19053 |
Devine, Joseph J | Vice President | 3600 Horizon Blvd, Trevose, PA 19053 |
Parke, Andrew | Vice President | 3600 Horizon Blvd, Trevose, PA 19053 |
Name | Role | Address |
---|---|---|
Lacey, Crystal | Assistant Secretary | 3600 Horizon Blvd, Trevose, PA 19053 |
Cook, Jeanne | Assistant Secretary | 3600 Horizon Blvd, Trevose, PA 19053 |
Hamilton, Krystina | Assistant Secretary | 3600 Horizon Blvd, Trevose, PA 19053 |
Name | Role | Address |
---|---|---|
Westerling, Frederik | Vice President and Treasurer | 3600 Horizon Blvd, Trevose, PA 19053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 3600 Horizon Blvd, Trevose, PA 19053 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 3600 Horizon Blvd, Trevose, PA 19053 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000628578 | TERMINATED | 1000000973996 | COLUMBIA | 2023-12-13 | 2043-12-20 | $ 1,208.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State