Detail by Officer/Registered Agent Name

Florida Profit Corporation

ZONAL HOSPITALITY SYSTEMS, INC.

Filing Information
P93000027958 59-3182544 04/15/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 05/17/2001 NONE
Principal Address
265 HUNT PARK COVE
LONGWOOD, FL 32750

Changed: 03/13/2020
Mailing Address
55 E. Pine Street
ORLANDO, FL 32801

Changed: 03/01/2022
Registered Agent Name & Address Radcliffe Law, PA
55 E. Pine Street
ORLANDO, FL 32801

Name Changed: 03/01/2022

Address Changed: 03/01/2022
Officer/Director Detail Name & Address

Title PD

MCLEAN, STUART
265 Hunt Park Cv
Longwood, FL 32750

Title CEO, DIRECTOR

HAMMOND, RICHARD
265 HUNT PARK COVE
LONGWOOD, FL 32750

Title Secretary

Gervaise, Rachel
265 Hunt Park Cv
Longwood, FL 32750

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/10/2023
2024 02/12/2024

Document Images
02/12/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Amendment and Name Change View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format