Entity Name: | ZONE NET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Mar 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | M04000001016 |
FEI/EIN Number | 550854431 |
Address: | 4349 SW PORT WAY, PALM CITY, FL, 34990 |
Mail Address: | 4349 SW PORT WAY, PALM CITY, FL, 34990 |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BERARDI STEPHEN S | Agent | 4349 SW PORT WAY, PALM CITY, FL, 34990 |
Name | Role | Address |
---|---|---|
BERARD STEPHEN S | Vice President | 4349 SW PORT WAY, PALM CITY, FL, 34990 |
Name | Role | Address |
---|---|---|
JOCHUM GEORGE | Chairman | 222 ROSEWOOD DRIVE, SUITE 500, DANVERS, MA, 01923 |
Name | Role | Address |
---|---|---|
JOCHUM GEORGE | Chief Executive Officer | 222 ROSEWOOD DRIVE, SUITE 500, DANVERS, MA, 01923 |
Name | Role | Address |
---|---|---|
FITZSIMMONS MARTHA | Treasurer | 222 ROSEWOOD DRIVE, SUITE 500, DANVERS, MA, 01923 |
Name | Role | Address |
---|---|---|
COLAGIOVANNI JANE | Secretary | 222 ROSEWOOD DRIVE, SUITE 500, DANVERS, MA, 01923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-25 | 4349 SW PORT WAY, PALM CITY, FL 34990 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-25 | 4349 SW PORT WAY, PALM CITY, FL 34990 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-25 | 4349 SW PORT WAY, PALM CITY, FL 34990 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-03-25 |
Reg. Agent Change | 2005-02-14 |
Foreign Limited | 2004-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State