Entity Name: | ZERTO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | F14000003262 |
FEI/EIN Number |
331221027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1701 East Mossy Oaks Road, Spring, TX, 77389, US |
Address: | 27-43 WORMWOOD STREET, SUITE 530, BOSTON, MA, 02210, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sturz Jonathan | Secretary | 1701 East Mossy Oaks Road, Spring, TX, 77389 |
Cox Jeremy K | Chief Financial Officer | 1701 East Mossy Oaks Road, Spring, TX, 77389 |
Bhatia Rakesh | Director | 1701 East Mossy Oaks Road, Spring, TX, 77389 |
Asad Omer | Director | 1701 East Mossy Oaks Road, Spring, TX, 77389 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-08 | 27-43 WORMWOOD STREET, SUITE 530, BOSTON, MA 02210 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 27-43 WORMWOOD STREET, SUITE 530, BOSTON, MA 02210 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000041935 | TERMINATED | 1000000855911 | COLUMBIA | 2020-01-13 | 2030-01-15 | $ 3,081.24 | 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 | 2024-03-08 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State