Entity Name: | ZOM FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2002 (23 years ago) |
Document Number: | P02000080907 |
FEI/EIN Number | 113649912 |
Address: | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810, US |
Mail Address: | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WEST Gregory T | Chief Executive Officer | 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Adler Matthew W. | Director | 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
Young Jonathan C | Executive Vice President | 2001 SUMMIT PARK DRIVE, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
Reg. Agent Change | 2017-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State