Entity Name: | ZAG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000010652 |
FEI/EIN Number | 900789803 |
Address: | 1316 Grand Canal Dr, Naples, FL, 34110, US |
Mail Address: | 11071 Alliwanna Ln, Ft Myers, FL, 33905, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOKE TIMOTHY A | Agent | 1316 GRAND CANAL DRIVE, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Cooke Tim A | President | 1316 Grand Canal Dr, Naples, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000092859 | COUNTERTOPS NAPLES | EXPIRED | 2013-09-19 | 2018-12-31 | No data | 1892 TRADE CENTER WAY, UNIT # 3, NAPLES, FL, 34109 |
G12000050218 | DA VINCI GRANITE | EXPIRED | 2012-06-01 | 2017-12-31 | No data | 2037 J AND C BLVD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 1316 Grand Canal Dr, Naples, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-31 | 1316 Grand Canal Dr, Naples, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-07-31 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-01-28 |
Domestic Profit | 2012-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State