Search icon

ZONA HEALTH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ZONA HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 14 Feb 2019 (6 years ago)
Branch of: ZONA HEALTH, INC., IDAHO (Company Number 467549)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: F19000000926
FEI/EIN Number 20-1068075

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

Address: 2005 W CYPRESS CREEK RD, STE 106, FORT LAUDERDALE, FL 33309
Mail Address: 2005 W CYPRESS CREEK RD, STE 106, FORT LAUDERDALE, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: IDAHO

Key Officers & Management

Name Role Address
YOUNG, MARK Agent 2005 W CYPRESS CREEK RD, STE 106, FORT LAUDERDALE, FL 33309
SLAWSON, STINSON Chairman 3077 CARTER HILL ROAD, MONTGOMERY, AL 36111
YOUNG, MARK President 2005 W CYPRESS CREEK RD, STE 106B FORT LAUDERDALE, FL 33309
GRIFFITHS, JOHN Secretary 3236 S. KINGSBURY WAY, EAGLE, ID 83616

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 2005 W CYPRESS CREEK RD, STE 106, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 2005 W CYPRESS CREEK RD, STE 106, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-05 2005 W CYPRESS CREEK RD, STE 106, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2022-02-03 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 YOUNG, MARK -
REINSTATEMENT 2020-09-30 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000594022 TERMINATED 1000000907897 BROWARD 2021-11-12 2041-11-17 $ 18,802.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-09-30
Foreign Profit 2019-02-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State