Search icon

ZIG ZAG TRADE INC.

Company Details

Entity Name: ZIG ZAG TRADE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2016 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000084971
FEI/EIN Number 81-4233660
Address: 19 W 34th Street RM 1018, New York, NY, 10001, US
Mail Address: 19 W 34th Street RM 1018, New York, NY, 10001, US
Place of Formation: FLORIDA

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Commissioner

Name Role Address
ROTEM DALIT Commissioner 47 CHOPIN BLVD., THORNHILL, ON, L4J 8Y6

President

Name Role Address
ROTEM DALIT President 47 CHOPIN BLVD., THORNHILL, ON, L4J 8Y6

Director

Name Role Address
NETZER ISRAEL FREDY Director 115 LANDSDOWN ESTATE, CHESTERMERE, AB, T2P 2G7

Vice President

Name Role Address
NETZER ISRAEL FREDY Vice President 115 LANDSDOWN ESTATE, CHESTERMERE, AB, T2P 2G7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 19 W 34th Street RM 1018, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2019-04-30 19 W 34th Street RM 1018, New York, NY 10001 No data

Documents

Name Date
Reg. Agent Resignation 2021-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-13
Domestic Profit 2016-10-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State