Search icon

ZOOMERS FEC, INC.

Company Details

Entity Name: ZOOMERS FEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 2011 (14 years ago)
Document Number: P11000069290
FEI/EIN Number 452905273
Address: 7300 WESTOWN PKWY SUITE 310, WEST DES MOINES, IA, 50266, US
Mail Address: 7300 WESTOWN PKWY SUITE 310, WEST DES MOINES, IA, 50266, US
Place of Formation: FLORIDA

Agent

Name Role Address
Barnes Michael Agent 159 BAY MAR DRIVE, FORT MYERS BEACH, FL, 33931

President

Name Role Address
BARNES MICHAEL D President 7300 WESTOWN PKWY SUITE 310, WEST DES MOINES, IA, 50266

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000041666 ZOOMERS AMUSEMENT PARK EXPIRED 2012-04-23 2017-12-31 No data 5700 UNIVERSITY AVE, STE 220, WEST DES MOINES, IA, 50266
G12000041667 ZOOMERS FAMILY AMUSEMENT PARK EXPIRED 2012-04-23 2017-12-31 No data 5700 UNIVERSITY AVE, STE 220, WEST DES MOINES, IA, 50266
G11000082698 ZOOMERS FAMILY AMUSEMENT PARK EXPIRED 2011-08-19 2016-12-31 No data 17051 SAFETY STREET, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-08 Barnes, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 159 BAY MAR DRIVE, FORT MYERS BEACH, FL 33931 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 7300 WESTOWN PKWY SUITE 310, WEST DES MOINES, IA 50266 No data
CHANGE OF MAILING ADDRESS 2021-02-11 7300 WESTOWN PKWY SUITE 310, WEST DES MOINES, IA 50266 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State