Search icon

ZING ONLINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ZING ONLINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZING ONLINE SERVICES, 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: 10 Jan 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Apr 2008 (17 years ago)
Document Number: P05000006063
FEI/EIN Number 202084117

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

Address: 10007 SW Oak Tree Cir, Port St. Lucie, FL, 34987, US
Mail Address: 10007 SW Oak Tree Circle, Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Abraham President 10007 SW Oak Tree Cir, Port St. Lucie, FL, 34987
SOLOMON ABRAHAM Agent 10007 SW Oak Tree Cir, Port St. Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 10007 SW Oak Tree Cir, Port St. Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2019-01-27 10007 SW Oak Tree Cir, Port St. Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-27 10007 SW Oak Tree Cir, Port St. Lucie, FL 34987 -
AMENDMENT AND NAME CHANGE 2008-04-07 ZING ONLINE SERVICES, INC. -
AMENDMENT 2006-11-02 - -
AMENDMENT 2006-10-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State