Search icon

ZB SALES CO., INC.

Company Details

Entity Name: ZB SALES CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 1992 (33 years ago)
Document Number: V39510
FEI/EIN Number 65-0344610
Address: 14714 Olde Millpond Court, Fort Myers, FL 33908
Mail Address: 14714 Old Millpond Court, Fort Myers, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Sonin, Mickie Agent 14714 Olde Millpond Court, Ft Myers, FL 33908

Director

Name Role Address
Sonin, Mickie D Director 14714 Olde Millpond Court, Fort Myers, FL 33908

Secretary

Name Role Address
Sonin, Mickie D Secretary 14714 Olde Millpond Court, Fort Myers, FL 33908

Treasurer

Name Role Address
Sonin, Mickie D Treasurer 14714 Olde Millpond Court, Fort Myers, FL 33908

President

Name Role Address
Sonin, Mickie D President 14714 Olde Millpond Court, Ft Myers, FL 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000017248 PREVIEW TRAVEL PROS ACTIVE 2025-02-05 2030-12-31 No data 14714 OLDE MILLPOND COURT, FT MYERS, FL, 33908
G18000102275 PREVIEW CO EXPIRED 2018-09-17 2023-12-31 No data 14538 DOLCE VISTA RD, APT 201, FORT MYERS, FL, 33908
G18000102279 PREVIEW TRAVEL PROS EXPIRED 2018-09-17 2023-12-31 No data 14538 DOLCE VISTA RD, APT 201, FORT MYERS, FL, 33908
G12000019126 PREVIEW CO EXPIRED 2012-02-23 2017-12-31 No data 485 SPINNAKER, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 14714 Olde Millpond Court, Fort Myers, FL 33908 No data
CHANGE OF MAILING ADDRESS 2022-04-05 14714 Olde Millpond Court, Fort Myers, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 Sonin, Mickie No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 14714 Olde Millpond Court, Ft Myers, FL 33908 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State