Search icon

ZYBOR, INC.

Company Details

Entity Name: ZYBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2000 (25 years ago)
Date of dissolution: 16 Aug 2011 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 16 Aug 2011 (13 years ago)
Document Number: P00000017245
FEI/EIN Number 593624371
Address: 2001 SUMMIT PARK DR, SUITE 300, ORLANDO, FL, 32810, US
Mail Address: 2001 SUMMIT PARK DR., SUITE 300, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ZOM DEVELOPMENT, INC. Agent

Director

Name Role Address
WEST GREG T Director 2001 SUMMIT PARK DR., SUITE 300, ORLANDO, FL, 32810
STEPHENS SAMUEL C Director 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810

President

Name Role Address
WEST GREG T President 2001 SUMMIT PARK DR., SUITE 300, ORLANDO, FL, 32810

Executive Vice President

Name Role Address
STEPHENS SAMUEL C Executive Vice President 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810
BALTUS RICHARD Executive Vice President 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810

Secretary

Name Role Address
SLATER JAMES E Secretary 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810

Senior Vice President

Name Role Address
ROSS KIMBERLY P Senior Vice President 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810

Treasurer

Name Role Address
ROSS KIMBERLY P Treasurer 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2001 SUMMIT PARK DR, SUITE 300, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2010-04-29 2001 SUMMIT PARK DR, SUITE 300, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2001 SUMMIT PARK DR., SUITE 300, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2002-01-24 ZOM DEVELOPMENT, INC. No data
NAME CHANGE AMENDMENT 2000-03-30 ZYBOR, INC. No data

Documents

Name Date
CORAPVDWN 2011-08-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State