Search icon

ZANE WIRELESS, INC. - Florida Company Profile

Company Details

Entity Name: ZANE WIRELESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZANE WIRELESS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Oct 2003 (22 years ago)
Document Number: P03000109548
FEI/EIN Number 061702494

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2209 SUNSET LANE, LUTZ, FL, 33549
Mail Address: 2209 SUNSET LANE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD MARK C President 5407 Ginger Cove Dr, TAMPA, FL, 33634
ARNOLD MARK C Director 5407 Ginger Cove Dr, TAMPA, FL, 33634
ARNOLD MARK C Agent 5407 Ginger Cove Dr., AptC, Tampa, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000085728 REDHAWK CONSULTANTS INC ACTIVE 2022-07-19 2027-12-31 - 2209 SUNSET LANE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 5407 Ginger Cove Dr., AptC, Apt C, Tampa, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-18 2209 SUNSET LANE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2006-08-18 2209 SUNSET LANE, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State