Search icon

ZONAR, INC. - Florida Company Profile

Company Details

Entity Name: ZONAR, 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: 02 May 2016 (9 years ago)
Document Number: F16000002003
FEI/EIN Number 200476772

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

Address: 1052, McElroy Cove Road, WAYNESVILLE, NC, 28785, US
Mail Address: 640 Elk Trail, Talking Rock, GA, 30175, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
DAVIS ZACHARY C President 1052, WAYNESVILLE, NC, 28785
DAVIS JO W Vice President 640 Elk Trail, Talking Rock, GA, 30175
DAVIS JO W President 640 Elk Trail, Talking Rock, GA, 30175
DAVIS JO W Secretary 640 Elk Trail, Talking Rock, GA, 30175
DAVIS JO W Treasurer 640 Elk Trail, Talking Rock, GA, 30175
API PROCESSING - LICENSING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098945 BRAVO UNDERGROUND ACTIVE 2021-07-29 2026-12-31 - 10961 BONITA BEACH ROAD, STE 110, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-22 API Processing - Licensing, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 3419 Galt Ocean Dr., STE A, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-01-24 1052, McElroy Cove Road, WAYNESVILLE, NC 28785 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 1052, McElroy Cove Road, WAYNESVILLE, NC 28785 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-11
Foreign Profit 2016-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State