Search icon

ZANBATO, INC. - Florida Company Profile

Company Details

Entity Name: ZANBATO, 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: 03 Feb 2016 (9 years ago)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: F16000000500
FEI/EIN Number 272860247

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

Address: 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043, US
Mail Address: 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SAND KNUT NICOLAI Chairman 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
SAND KNUT NICOLAI Vice President 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
SAND KNUT NICOLAI President 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
FENICHELL CHRISTOPHER Vice Chairman 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
LONSDALE JOSEPH Director 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
MALLOY BILL M Director 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
WRIGHT GREGORY L President 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
WRIGHT GREGORY L Director 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043
POHLEN PATRICK Secretary 711 NORTH SHORELINE BOULEVARD, MOUNTAIN VIEW, CA, 94043

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-21 - -
REGISTERED AGENT CHANGED 2017-02-21 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000576494 ACTIVE 1000001010268 COLUMBIA 2024-08-30 2044-09-04 $ 1,993.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
Withdrawal 2017-02-21
ANNUAL REPORT 2017-01-11
Foreign Profit 2016-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State