DISCOVERY ZONE, INC.

Name: | DISCOVERY ZONE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 21 Oct 1993 (32 years ago) |
Business ID: | 654626 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6600 NW 16TH ST #4PLANTATION, FL 33313 |
Name | Role | Address |
---|---|---|
ROBERT ROONEY | Vice President | 565 TAXTER RE 5TH FL, ELMSFORD, NY 10523 |
Name | Role | Address |
---|---|---|
KEVIN F FLYNN | Director | 205 N. MICHIGAN AVENUE, SUITE 3400, CHICAGO, IL 60601 |
DONNA MOORE | Director | 1200 HWY 93 N, EUREKA, MT 59917 |
H WAYNE HUZENGA | Director | No data |
Name | Role | Address |
---|---|---|
LEIGHTON WEISS | Treasurer | 6600 NW 16TH ST STE 4, PLANTATION, FL 33313 |
Name | Role |
---|---|
H WAYNE HUZENGA | Chairman |
Name | Role | Address |
---|---|---|
ANDY SMITH | Secretary | 565 TAXTER RD 5TH FL, ELMSFORD, NY 10523 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-22 | Annual Report |
Annual Report | Filed | 1998-04-27 | Annual Report |
Amendment Form | Filed | 1998-03-31 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-09-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 02 May 2025
Sources: Company Profile on Mississippi Secretary of State Website