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 |
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 |
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 |
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 | - | - |
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 |
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