Search icon

JZ UNIVERSAL SERVICES INC - Florida Company Profile

Company Details

Entity Name: JZ UNIVERSAL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F06000001948
FEI/EIN Number 204315375

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11411 WINGATE RD N, JACKSONVILLE, FL, 32218
Mail Address: 11411 WINGATE RD N, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TREJBAL PETR President 11411 WINGATE RD, JACKSONVILLE, FL, 32218
TREJBAL PETR Agent 11411 WINGATE RD N, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-13 11411 WINGATE RD N, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2010-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-13 11411 WINGATE RD N, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2010-11-13 11411 WINGATE RD N, JACKSONVILLE, FL 32218 -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000836463 ACTIVE 1000000344928 DUVAL 2012-10-23 2032-11-14 $ 2,640.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09002242104 LAPSED 162009CC005033XXXXMA DUVAL COUNTY COURT 2009-11-19 2014-12-17 $13,230.59 AVIS BUDGET GROUP INC C/O YATES AND SCHILLER P.A., 1489 W. PALMETTO PARK ROAD, SUITE 405, BOCA RATON FL 33486

Documents

Name Date
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-11-13
REINSTATEMENT 2009-12-22
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-06-04
Foreign Profit 2006-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State