Search icon

ZECO SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ZECO SYSTEMS, 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 Jun 2021 (4 years ago)
Document Number: F21000002973
FEI/EIN Number 80-0825581

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

Address: 767 S. Alameda Ave., Suite 200, Los Angeles, CA, 90021, US
Mail Address: 767 S. Alameda Ave., Suite 200, Los Angeles, CA, 90021, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lips Andreas President 767 S. Alameda Ave., Los Angeles, CA, 90021
Lansky Alex Y Treasurer 767 S. Alameda Ave., Los Angeles, CA, 90021
Borgmeier Lynn S Secretary 767 S. Alameda Ave., Los Angeles, CA, 90021
Banisadre Tannaz Chairman 767 S. Alameda Ave., Los Angeles, CA, 90021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153058 SHELL EV CHARGING SOLUTIONS AMERICAS ACTIVE 2021-11-16 2026-12-31 - 150 N DAIRY ASHFORD, ATTN: CORPORATE SECRETARY'S OFFICE, HOUSTON, TX, 77079

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 767 S. Alameda Ave., Suite 200, Los Angeles, CA 90021 -
CHANGE OF MAILING ADDRESS 2024-04-10 767 S. Alameda Ave., Suite 200, Los Angeles, CA 90021 -
REGISTERED AGENT NAME CHANGED 2021-08-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
Reg. Agent Change 2021-08-03
Foreign Profit 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State