Entity Name: | ZEBIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 26 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F16000000364 |
FEI/EIN Number | 46-4900331 |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Schneider Marc | President | 9920 Pacific Heights Blvd, San Diego, CA, 92121 |
Name | Role | Address |
---|---|---|
Schneider Marc | Chief Executive Officer | 9920 Pacific Heights Blvd, San Diego, CA, 92121 |
Name | Role | Address |
---|---|---|
Schneider Marc | Director | 9920 Pacific Heights Blvd, San Diego, CA, 92121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 9920 Pacific Heights Blvd, Suite 150, San Diego, CA 92121 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-02 | 9920 Pacific Heights Blvd, Suite 150, San Diego, CA 92121 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State