Search icon

ZENITH MEDIA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ZENITH MEDIA SERVICES, 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: 29 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2007 (18 years ago)
Document Number: F98000004333
FEI/EIN Number 00-0000000

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

Address: 299 West Houston Street, 10th Floor, New York, NY, 10014, US
Mail Address: 299 West Houston Street, 10th Floor, New York, NY, 10014, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Claudio Solange President 299 West Houston Street, New York, NY, 10014
Hanrahan Lauren Chief Executive Officer 299 West Houston Street, New York, NY, 10014
Panopoulos Billy Treasurer 299 West Houston Street, New York, NY, 10014
Clare Mark Vice President 299 West Houston Street, New York, NY, 10014
Meehan Richard W Vice President 299 West Houston Street, New York, NY, 10014
Vyverberg Robert Vice President 299 West Houston Street, New York, NY, 10014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08084900028 ZENITHOPTIMEDIA LATIN AMERICA EXPIRED 2008-03-24 2013-12-31 - C/O RE:SOURCES USA-LEGAL, 35 WEST WACKER DRIVE, CHICAGO, IL, 60601
G04323900006 ZENITHOPTIMEDIA EXPIRED 2004-11-18 2024-12-31 - C/O RE:SOURCES USA-LEGAL, 35 W. WACKER DRIVE, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 299 West Houston Street, 10th Floor, New York, NY 10014 -
CHANGE OF MAILING ADDRESS 2024-03-18 299 West Houston Street, 10th Floor, New York, NY 10014 -
REINSTATEMENT 2007-02-16 - -
REGISTERED AGENT NAME CHANGED 2007-02-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-02-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000052338 TERMINATED 1000000856214 COLUMBIA 2020-01-16 2040-01-22 $ 1,690.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State