Search icon

ZOM RESIDENTIAL SERVICES, INC.

Company Details

Entity Name: ZOM RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 1991 (33 years ago)
Date of dissolution: 28 May 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 28 May 2010 (15 years ago)
Document Number: S82595
FEI/EIN Number 59-3083934
Address: 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810
Mail Address: 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
ZOM DEVELOPMENT, INC. Agent

Chief Executive Officer

Name Role Address
BUCK, STEVEN K Chief Executive Officer 2001, SUMMIT PARK DR, STE 300 ORLANDO, FL 32810

Director

Name Role Address
BUCK, STEVEN K Director 2001, SUMMIT PARK DR, STE 300 ORLANDO, FL 32810

Vice President

Name Role Address
BARTO, MONICA Vice President 2001, SUMMIT PARK DR, STE 300 ORLANDO, FL 32810
DANIELS, VICKI Vice President 2001 SUMMIT PARK DRIVE, SUITE 300 ORLANDO, FL 32810

Secretary

Name Role Address
SLATER, JAMES EESQ. Secretary 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
CONVERSION 2010-05-28 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000057895. CONVERSION NUMBER 300000105273
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2010-04-29 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2001 SUMMIT PARK DR, SUITE 300, ORLANDO, FL 32810 No data
REGISTERED AGENT NAME CHANGED 2002-01-24 ZOM DEVELOPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State