Entity Name: | ZENITH AMERICAN SOLUTIONS, 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: | 15 Apr 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Nov 2011 (13 years ago) |
Document Number: | F94000001956 |
FEI/EIN Number |
521590516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two Harbor Place, 302 Knights Run Ave, Suite 1100, Tampa, FL, 33602, US |
Mail Address: | Two Harbor Place, 302 Knights Run Ave, Suite 1100, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
MacCormack Kevin | Chief Financial Officer | Two Harbor Place, Tampa, FL, 33602 |
Fiori Kim | Chief Executive Officer | Two Harbor Place, Tampa, FL, 33602 |
Paul Susan A | Chief Operating Officer | Two Harbor Place, Tampa, FL, 33602 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | Two Harbor Place, 302 Knights Run Ave, Suite 1100, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | Two Harbor Place, 302 Knights Run Ave, Suite 1100, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-10 | CORPORATE CREATIONS NETWORK, INC. | - |
NAME CHANGE AMENDMENT | 2011-11-03 | ZENITH AMERICAS SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000054532 | TERMINATED | 1000000647602 | COLUMBIA | 2014-11-26 | 2025-01-08 | $ 3,922.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-12 |
Reg. Agent Change | 2018-09-10 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State