Search icon

ZENITH AMERICAN SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Debts

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

Documents

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