Entity Name: | ZS HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Oct 1992 (32 years ago) |
Date of dissolution: | 13 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | P41009 |
FEI/EIN Number | 133682138 |
Address: | 5500 Royalmount Avenue, Mont-Royal, Qu, H4P 1H7, CA |
Mail Address: | 5500 Royalmount Avenue, Mont-Royal, Qu, H4P 1H7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMALLEY JERRY | Agent | 3019 CECELIA DR., APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
ZAVALKOFF NORMAN | Director | 5500 Royalmount Avenue, Mont-Royal, Qu, H4P 17 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-22 | 5500 Royalmount Avenue, 300, Mont-Royal, Quebec H4P 1H7 CA | No data |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 5500 Royalmount Avenue, 300, Mont-Royal, Quebec H4P 1H7 CA | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | SMALLEY, JERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 3019 CECELIA DR., APOPKA, FL 32703 | No data |
Name | Date |
---|---|
Withdrawal | 2018-12-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State