Entity Name: | ZENITH SYSTEM SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ZENITH SYSTEM SOLUTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2019 (5 years ago) |
Document Number: | P14000074309 |
FEI/EIN Number |
38-3939755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 570 Lexington Green Lane, Stanford, FL 32771 |
Mail Address: | 570 Lexington Green Lane, Stanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIKRAM, DHADDHA | President | 150 Indian Valley Trail, MISSISSAUGA, Ontario L5G2K6 CA |
ABHISHEK, DHADDHA | Vice President | 150 Indian Valley Trail, MISSISSAUGA, Ontario L5G2K6 CA |
M. STEWART AND COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-18 | M. STEWART AND COMPANY | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 570 Lexington Green Lane, Stanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 570 Lexington Green Lane, Stanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 570 Lexington Green Lane, Stanford, FL 32771 | - |
NAME CHANGE AMENDMENT | 2014-09-15 | ZENITH SYSTEM SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-10-18 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State