ZCS, INC. - Florida Company Profile

Entity Name: | ZCS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Mar 1993 (32 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F93000000879 |
FEI/EIN Number | 222939908 |
Address: | % COLE, SCHOTZ ET AL, 25 MAIN STREET, HACKENSACK, NJ, 07602 |
Mail Address: | % COLE, SCHOTZ ET AL, 25 MAIN STREET, HACKENSACK, NJ, 07602 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
STERN STANLEY | President | 25 MAIN STREET, HACKENSACK, NJ, 07602 |
SCHOTZ EDWARD | Vice President | 25 MAIN STREET, HACKENSACK, NJ, 07602 |
FORMAN MICHAEL | Vice President | 25 MAIN STREET, HACKENSACK, NJ, 07602 |
FORMAN MICHAEL | Secretary | 25 MAIN STREET, HACKENSACK, NJ, 07602 |
BODIFORD LARRY A | Agent | 620 MCKENZIE AVE, PANAMA CITY, FL, 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-12-14 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-12-20 | % COLE, SCHOTZ ET AL, 25 MAIN STREET, HACKENSACK, NJ 07602 | - |
CHANGE OF MAILING ADDRESS | 1996-12-20 | % COLE, SCHOTZ ET AL, 25 MAIN STREET, HACKENSACK, NJ 07602 | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | BODIFORD, LARRY A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-07-03 |
REINSTATEMENT | 2001-11-02 |
ANNUAL REPORT | 2000-04-04 |
ANNUAL REPORT | 1999-03-10 |
REINSTATEMENT | 1998-12-14 |
ANNUAL REPORT | 1997-10-31 |
REINSTATEMENT | 1996-12-20 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State