Search icon

ZBAR ONTAP, INC

Company Details

Entity Name: ZBAR ONTAP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000102732
FEI/EIN Number 27-4356559
Address: 5944 34TH STREET NORTH, ST. PETERSBURG, FL 33714
Mail Address: 5944 34TH STREET NORTH, ST. PETERSBURG, FL 33714
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ARNOLD, WILLIAM Agent 10098 83RD WAY NORTH, SEMINOLE, FL 33777

Director

Name Role Address
ARNOLD, WILLIAM Director 10098 83RD WAY NORTH, SEMINOLE, FL 33777
KELLEM, MICHAEL Director 4115 W. EUCLID AVE, TAMPA, FL 33629

President

Name Role Address
ARNOLD, WILLIAM President 10098 83RD WAY NORTH, SEMINOLE, FL 33777
KELLEM, MICHAEL President 4115 W. EUCLID AVE, TAMPA, FL 33629

Treasurer

Name Role Address
ARNOLD, WILLIAM Treasurer 10098 83RD WAY NORTH, SEMINOLE, FL 33777

Vice President

Name Role Address
KELLEM, MICHAEL Vice President 4115 W. EUCLID AVE, TAMPA, FL 33629

Secretary

Name Role Address
KELLEM, MICHAEL Secretary 4115 W. EUCLID AVE, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001138626 TERMINATED 1000000636376 PINELLAS 2014-07-02 2034-12-17 $ 391.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13001445528 ACTIVE 1000000500274 MIAMI-DADE 2013-09-27 2033-10-03 $ 512.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000877481 TERMINATED 1000000500265 DUVAL 2013-04-24 2033-05-03 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-05-03
Domestic Profit 2010-12-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State