Search icon

ZEROSMOKE NORTH AMERICA, INC.

Company Details

Entity Name: ZEROSMOKE NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000056446
FEI/EIN Number 412204323
Address: 911 MILL CREEK DR, PALM BEACH GARDENS, FL, 33410
Mail Address: PO BOX 30877, PALM BEACH GARDENS, FL, 33420
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1435802 15430 Endeavour Drive, Jupiter, FL, 33478 15430 Endeavour Drive, Jupiter, FL, 33478 No data

Filings since 2008-05-19

Form type REGDEX
File number 021-118506
Filing date 2008-05-19
File View File

Agent

Name Role Address
INTERNICOLA PAOLO Agent 911 MILL CREEK DR, PALM BEACH GARDENS, FL, 33410

Secretary

Name Role Address
WENECK ROBERT Secretary PO BOX 30877, PALM BEACH GARDENS, FL, 33420

Treasurer

Name Role Address
WENECK ROBERT Treasurer PO BOX 30877, PALM BEACH GARDENS, FL, 33420

Vice President

Name Role Address
ANDREW FREEMAN Vice President PO BOX 30877, PALM BEACH GARDENS, FL, 33420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 911 MILL CREEK DR, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2011-04-29 911 MILL CREEK DR, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 2007-04-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000114901 ACTIVE 1000000385409 PALM BEACH 2012-12-12 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Reg. Agent Resignation 2012-04-17
Off/Dir Resignation 2012-04-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-04-09
Amendment 2007-04-23
ANNUAL REPORT 2007-02-21
Domestic Profit 2006-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State