Search icon

ZENA AVIAN MITIGATION PRODUCTS INCORPORATED

Company Details

Entity Name: ZENA AVIAN MITIGATION PRODUCTS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P97000042759
FEI/EIN Number 650754011
Address: 4654 East State Rd. 64, Bradenton, FL, 34208, US
Mail Address: 4654 East State Rd. 64, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BERROCAL & WILKINS, PA Agent 801 MAPLEWOOD DRIVE, JUPITER, FL, 33458

President

Name Role Address
PROMMEL GARY ALLEN President 1015 TIDEWATER SHORES LOOP, Bradenton, FL, 34208

Director

Name Role Address
PROMMEL MARILYN Director 1015 TIDEWATER SHORES LOOP, Bradenton, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02252900097 ZENA INC. ACTIVE 2002-09-11 2027-12-31 No data 4654 EAST STATE RD. 64, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 4654 East State Rd. 64, Suite 254, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2021-01-14 4654 East State Rd. 64, Suite 254, Bradenton, FL 34208 No data
NAME CHANGE AMENDMENT 2019-05-02 ZENA AVIAN MITIGATION PRODUCTS INCORPORATED No data
REGISTERED AGENT NAME CHANGED 2003-04-18 BERROCAL & WILKINS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-18 801 MAPLEWOOD DRIVE, JUPITER, FL 33458 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
Name Change 2019-05-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State