Search icon

THE SPICE ZONE, INC.

Company Details

Entity Name: THE SPICE ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2000 (24 years ago)
Date of dissolution: 05 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P00000088434
FEI/EIN Number 651002302
Address: 423 DUVAL STREET, BUILDING C, KEY WEST, FL, 33040
Mail Address: 423 DUVAL STREET, BUILDING C, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ZANO NOAM Agent 423 DUVAL STREET, KEY WEST, FL, 33040

Director

Name Role Address
ZANO NOAM Director 423 DUVAL STREET, BLDG. C, KEY WEST, FL, 33040
TOBALY DANI Director 423 DUVAL STREET, BLDG. C, KEY WEST, FL, 33040

President

Name Role Address
ZANO NOAM President 423 DUVAL STREET, BLDG. C, KEY WEST, FL, 33040

Secretary

Name Role Address
TOBALY DANI Secretary 423 DUVAL STREET, BLDG. C, KEY WEST, FL, 33040

Treasurer

Name Role Address
TOBALY DANI Treasurer 423 DUVAL STREET, BLDG. C, KEY WEST, FL, 33040

Vice President

Name Role Address
BARKALIFA OSHRY Vice President 3930 S ROOSEVELT BLVD APT S307, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-05 No data No data
AMENDMENT 2009-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-05 ZANO, NOAM No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 423 DUVAL STREET, BUILDING C, KEY WEST, FL 33040 No data

Documents

Name Date
Voluntary Dissolution 2010-02-05
Amendment 2009-07-21
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State