Search icon

ZOOM TAN, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ZOOM TAN, INC., NEW YORK 4424249 NEW YORK

Agent

Name Role Address
Sarrett John Agent 999 Vanderbilt Beach Rd, NAPLES, FL, 34108

President

Name Role Address
TOEPFER TONY President 8625 Tamiami Trail N, NAPLES, FL, 34108

Secretary

Name Role Address
TOEPFER TONY Secretary 8625 Tamiami Trail N, NAPLES, FL, 34108

Fictitious Names

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

Events

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

Documents

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