Search icon

ZONA HEALTH, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ZONA HEALTH, 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: 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 201068075

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

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

Key Officers & Management

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

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: 02 Apr 2025

Sources: Florida Department of State