Search icon

ZAMIA CORPORATION

Company Details

Entity Name: ZAMIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Mar 1997 (28 years ago)
Document Number: P97000020243
FEI/EIN Number 59-3430549
Mail Address: 7988 TIGER LILY DRIVE, NAPLES, FL 34113
Address: 218 SABAL PALM RD, NAPLES, FL 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GALBRAITH STATUTORY AGENT, LLC Agent

President

Name Role Address
TORP, RONALD LJR. President 7988 TIGER LILY DRIVE, NAPLES, FL 34113
TORP, KATHARINE M. President 7988 TIGER LILY DRIVE, NAPLES, FL 34113

Vice President

Name Role Address
TORP, KATHARINE M. Vice President 7988 TIGER LILY DRIVE, NAPLES, FL 34113

Secretary

Name Role Address
TORP, KATHARINE M. Secretary 7988 TIGER LILY DRIVE, NAPLES, FL 34113

Treasurer

Name Role Address
TORP, KATHARINE M. Treasurer 7988 TIGER LILY DRIVE, NAPLES, FL 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072209 LANDSCAPER'S CHOICE EXPIRED 2013-07-18 2018-12-31 No data 218 SABAL PALM ROAD, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-25 Galbraith Statutory Agent, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 999 Vanderbilt Beach Rd., Suite 509, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2017-02-15 218 SABAL PALM RD, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 218 SABAL PALM RD, NAPLES, FL 34114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-08-02
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State