Entity Name: | ZOOM USED TIRES AND RIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2012 (13 years ago) |
Document Number: | P10000088485 |
FEI/EIN Number | 263189461 |
Address: | 1121 gretchen avenue south, lehigh acres, FL, 33973, US |
Mail Address: | 1121 gretchen avenue south, lehigh acres, FL, 33973, US |
ZIP code: | 33973 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Muscadin Jimmy | Agent | 416 McArthur Ave, Lehigh Acres, FL, 33936 |
Name | Role | Address |
---|---|---|
MUSCADIN EMMANUEL | President | 1121 gretchen avenue south, lehigh acres, FL, 33973 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000126491 | ZOOM WASTE TIRE COLLECTOR | ACTIVE | 2023-10-12 | 2028-12-31 | No data | 1121 GRETCHEN AVE S, STE B, LEHIGH ACRES, FL, 33973 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Muscadin, Jimmy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 416 McArthur Ave, Lehigh Acres, FL 33936 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 1121 gretchen avenue south, lehigh acres, FL 33973 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 1121 gretchen avenue south, lehigh acres, FL 33973 | No data |
REINSTATEMENT | 2012-04-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-20 |
AMENDED ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2017-02-11 |
AMENDED ANNUAL REPORT | 2016-09-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State