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 |
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 |
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 | - | - |
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 |
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