Search icon

ZAG, INC.

Company Details

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

Agent

Name Role Address
COOKE TIMOTHY A Agent 1316 GRAND CANAL DRIVE, NAPLES, FL, 34110

President

Name Role Address
Cooke Tim A President 1316 Grand Canal Dr, Naples, FL, 34110

Fictitious Names

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

Events

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

Documents

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