Search icon

ZENO TECHNOLOGY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ZENO TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZENO TECHNOLOGY SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 2003 (21 years ago)
Date of dissolution: 29 Mar 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Mar 2013 (12 years ago)
Document Number: P03000118804
FEI/EIN Number 200329419

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

Address: 1101 N. WARD STREET, TAMPA, FL, 33607, US
Mail Address: P.O. BOX 23687, TAMPA, FL, 33623, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTT RICK A President 1101 N. WARD STREET, TAMPA, FL, 33607
LOTT RICK A Director 1101 N. WARD STREET, TAMPA, FL, 33607
FREDERICK THOMAS T Vice President 1101 N. WARD STREET, TAMPA, FL, 33607
FREDERICK THOMAS T Secretary 1101 N. WARD STREET, TAMPA, FL, 33607
FREDERICK THOMAS T Director 1101 N. WARD STREET, TAMPA, FL, 33607
HUDOCK LESLIE W Agent 601 BAYSHORE BLVD STE 700, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000032653 INFINITY TECHNOLOGY SOLUTIONS EXPIRED 2010-04-12 2015-12-31 - 4801 GEORGE RD. STE. 150, TAMPA, FL, 33634
G09006900909 INFINITY BUSINESS SOLUTIONS EXPIRED 2009-01-06 2014-12-31 - 4801 GEORGE ROAD, SUITE 150, TAMPA, FL, 33634
G08344900208 INFINITY MARKETING SOLUTIONS EXPIRED 2008-12-09 2013-12-31 - 4801 GEORGE ROAD, SUITE 150, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CONVERSION 2013-03-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000047360. CONVERSION NUMBER 500000130385
CHANGE OF PRINCIPAL ADDRESS 2012-11-01 1101 N. WARD STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2012-11-01 1101 N. WARD STREET, TAMPA, FL 33607 -
AMENDMENT AND NAME CHANGE 2012-10-16 ZENO TECHNOLOGY SOLUTIONS, INC. -
REGISTERED AGENT NAME CHANGED 2012-10-16 HUDOCK, LESLIE W -
REGISTERED AGENT ADDRESS CHANGED 2012-10-16 601 BAYSHORE BLVD STE 700, TAMPA, FL 33606 -

Court Cases

Title Case Number Docket Date Status
TERRY P. HEDDEN, JR. VS Z OLDCO, LLC, f/k/a ZTS.COM, LLC, ZENO TECHNOLOGY SOLUTIONS, INC., F/K/A HEDDEN ENTERPRISES, INC. 2D2018-4584 2018-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6216

Parties

Name TERRY P. HEDDEN, JR.
Role Appellant
Status Active
Representations CHARLES A. BUFORD, ESQ., RACHAEL L. WOOD, ESQ., CHARLES A. SAMARKOS, ESQ.
Name Z OLDCO, LLC
Role Appellee
Status Active
Representations Chance Lyman, Esq., STEVEN C. PRATICO, ESQ.
Name ZENO TECHNOLOGY SOLUTIONS, INC.
Role Appellee
Status Active
Name F/K/A HEDDEN ENTERPRISES, INC.
Role Appellee
Status Active
Name ZTS.COM, LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-12-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of TERRY P. HEDDEN, JR.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s unopposed motion for extension of time to respond to Appellee’s motion for rehearing and clarification is granted. Appellant has until December 30, 2019, to file its response.
Docket Date 2019-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of TERRY P. HEDDEN, JR.
Docket Date 2019-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of Z OLDCO, LLC
Docket Date 2019-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a motion for appellate attorneys' fees, pursuant to paragraph 6.9 of the Compensation Agreement, which provides for prevailing-party attorney's fees. The request for attorney's fees is remanded to the trial court; if the Appellant establishes his entitlement thereto, the trial court is authorized to award Appellant all of the reasonable appellate attorney's fees he incurred. The motion for appellate attorney's fees filed by Appellee pursuant to paragraph 15 of the Noncompete Agreement, which also provides for prevailing-party attorney's fees, is denied.
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2019-04-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-03-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 24, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Samuel J. Salario, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Z OLDCO, LLC
Docket Date 2019-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TERRY P. HEDDEN, JR.
Docket Date 2019-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TERRY P. HEDDEN, JR.
Docket Date 2019-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Z OLDCO, LLC
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 23, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Z OLDCO, LLC
Docket Date 2018-11-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY P. HEDDEN, JR.
Docket Date 2018-11-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TERRY P. HEDDEN, JR.
Docket Date 2018-11-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY P. HEDDEN, JR.

Documents

Name Date
ANNUAL REPORT 2012-11-01
Amendment and Name Change 2012-10-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-06-10
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State