Search icon

ZENON ENVIRONMENTAL CORPORATION

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Lloyd, Deborah Secretary 3600 Horizon Blvd, Trevose, PA 19053

Director

Name Role Address
Lloyd, Deborah Director 3600 Horizon Blvd, Trevose, PA 19053
Fremau, Adrien Director 3600 Horizon Blvd, Trevose, PA 19053

Vice President

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

Assistant Secretary

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

Vice President and Treasurer

Name Role Address
Westerling, Frederik Vice President and Treasurer 3600 Horizon Blvd, Trevose, PA 19053

Events

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

Debts

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

Documents

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