Entity Name: | ZOOM TAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Dec 2011 (13 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 03 Jan 2022 (3 years ago) |
Document Number: | P11000105489 |
FEI/EIN Number | 454119765 |
Address: | 8625 TAMIAMI TRAIL N, SUITE 500, NAPLES, FL, 34108, US |
Mail Address: | 8625 TAMIAMI TRAIL N, SUITE 500, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ZOOM TAN, INC., NEW YORK | 4424249 | NEW YORK |
Name | Role | Address |
---|---|---|
Sarrett John | Agent | 999 Vanderbilt Beach Rd, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
TOEPFER TONY | President | 8625 Tamiami Trail N, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
TOEPFER TONY | Secretary | 8625 Tamiami Trail N, NAPLES, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000050745 | ZOOM MANAGEMENT | ACTIVE | 2022-04-21 | 2027-12-31 | No data | 8625 TAMIAMI TRAIL N., SUITE 500, NAPLES, FL, 34108 |
G22000038768 | HYPERION | ACTIVE | 2022-03-25 | 2027-12-31 | No data | 8625 TAMIAMI TRAIL N, SUITE 500, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 999 Vanderbilt Beach Rd, Suite 200, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | 8625 TAMIAMI TRAIL N, SUITE 500, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-06 | 8625 TAMIAMI TRAIL N, SUITE 500, NAPLES, FL 34108 | No data |
AMENDED AND RESTATEDARTICLES | 2022-01-03 | No data | No data |
MERGER | 2021-12-17 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000221507 |
REGISTERED AGENT NAME CHANGED | 2016-03-09 | Sarrett, John | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
Amended and Restated Articles | 2022-01-03 |
Merger | 2021-12-17 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State