Entity Name: | ZEBIT, 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: | 26 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F16000000364 |
FEI/EIN Number |
46-4900331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9920 Pacific Heights Blvd, San Diego, CA, 92121, US |
Mail Address: | 9920 Pacific Heights Blvd, San Diego, CA, 92121, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Schneider Marc | President | 9920 Pacific Heights Blvd, San Diego, CA, 92121 |
Schneider Marc | Chief Executive Officer | 9920 Pacific Heights Blvd, San Diego, CA, 92121 |
Schneider Marc | Director | 9920 Pacific Heights Blvd, San Diego, CA, 92121 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 9920 Pacific Heights Blvd, Suite 150, San Diego, CA 92121 | - |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 9920 Pacific Heights Blvd, Suite 150, San Diego, CA 92121 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000078137 | TERMINATED | 1000000812996 | COLUMBIA | 2019-01-25 | 2039-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J19000050151 | TERMINATED | 1000000810869 | COLUMBIA | 2019-01-10 | 2039-01-16 | $ 1,029.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J18000027235 | TERMINATED | 1000000768719 | COLUMBIA | 2018-01-10 | 2038-01-17 | $ 609.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000027201 | TERMINATED | 1000000768715 | COLUMBIA | 2018-01-10 | 2038-01-17 | $ 618.64 | 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 | 2023-03-02 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-05 |
Foreign Profit | 2016-01-26 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11747323 | 2025-01-21 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
6423864 | 2023-01-10 | Struggling to pay your bill | Credit card or prepaid card | |||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State