Search icon

ZONE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: ZONE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F15000004822
FEI/EIN Number 475435124

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 444 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
FARNSWORTH THEODORE Chief Executive Officer 444 Brickell Avenue, Miami, FL, 33131
Krishnan Parthasarathy Secretary 444 Brickell Avenue, Miami, FL, 33131
FARNSWORTH THEODORE Agent 444 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000124723 REDZONE MAP EXPIRED 2015-12-10 2020-12-31 - 801 BRICKELL AVENUE, STE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 444 Brickell Avenue, Suite 451, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-30 444 Brickell Avenue, Suite 451, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 444 Brickell Avenue, Suite 451, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-12-11 FARNSWORTH, THEODORE -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
Reg. Agent Change 2015-12-11
Foreign Profit 2015-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State