Search icon

ZAGSTER, INC.

Company Details

Entity Name: ZAGSTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 26 Oct 2016 (8 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: F16000004826
FEI/EIN Number 45-5413401
Address: 109 Kingston St., 5th Floor, Boston, MA 02111
Mail Address: 109 Kingston St., 5th Floor, Boston, MA 02111
Place of Formation: DELAWARE

Agent

Name Role
TRAC - THE REGISTERED AGENT COMPANY Agent

Director

Name Role Address
Ericson, Timothy Director 109 Kingston St., 5th Floor, Boston, MA 02111
Seelig, Jonathan Director 109 Kingston St., 5th Floor, Boston, MA 02111
Feinberg, Andrew Director 290 Congress Street, 4th Floor, Boston, MA 02210
Randles, Chris Director 109 Kingston St., 5th Floor, Boston, MA 02111
VanderSchaaff, Tom Director 109 Kingston St., 5th Floor, Boston, MA 02111
Clark, Christopher Director 109 Kingston St., 5th Floor, Boston, MA 02111
Herscovici, Daniel Director 109 Kingston St., 5th Floor, Boston, MA 02111

Chief Executive Officer

Name Role Address
Herscovici, Daniel Chief Executive Officer 109 Kingston St., 5th Floor, Boston, MA 02111

VP of Finance

Name Role Address
Milenkov, Svetoslav VP of Finance 109 Kingston St., 5th Floor, Boston, MA 02111

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 109 Kingston St., 5th Floor, Boston, MA 02111 No data
CHANGE OF MAILING ADDRESS 2019-03-08 109 Kingston St., 5th Floor, Boston, MA 02111 No data
REINSTATEMENT 2017-11-08 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000204224 ACTIVE 1000000921458 COLUMBIA 2022-04-20 2042-04-27 $ 11,950.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000040135 ACTIVE 1000000855462 COLUMBIA 2020-01-10 2040-01-15 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2020-07-14
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-11-08
Foreign Profit 2016-10-26

Date of last update: 19 Jan 2025

Sources: Florida Department of State