Search icon

ZENITH SYSTEM SOLUTIONS, INC. - Florida Company Profile

Company Details

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.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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

Key Officers & Management

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 -

Events

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. -

Documents

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