Search icon

ZOM RESIDENTIAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZOM RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 1991 (34 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 593083934
Address: 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810
Mail Address: 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCK STEVEN K Chief Executive Officer 2001 SUMMIT PARK DR, STE 300, ORLANDO, FL, 32810
BUCK STEVEN K Director 2001 SUMMIT PARK DR, STE 300, ORLANDO, FL, 32810
BARTO MONICA Vice President 2001 SUMMIT PARK DR, STE 300, ORLANDO, FL, 32810
SLATER JAMES E Secretary 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL, 32810
DANIELS VICKI Vice President 2001 SUMMIT PARK DRIVE SUITE 300, ORLANDO, FL, 32810
- Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2010-05-28 - 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 -
CHANGE OF MAILING ADDRESS 2010-04-29 2001 SUMMIT PARK DRIVE, SUITE 300, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2001 SUMMIT PARK DR, SUITE 300, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2002-01-24 ZOM DEVELOPMENT, INC. -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State