Search icon

AZ CONTRACTING OF SOUTH FLORIDA, INC.

Company Details

Entity Name: AZ CONTRACTING OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 May 2007 (18 years ago)
Date of dissolution: 08 Mar 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: F07000002872
FEI/EIN Number N/A
Address: 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334
Mail Address: 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
ZEMACH, AMIT Agent 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334

Chairman

Name Role Address
ZEMACH, AMIT Chairman 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334

President

Name Role Address
ZEMACH, AMIT President 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334

Secretary

Name Role Address
ZEMACH, AMIT Secretary 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100745 AZ RESTORATION EXPIRED 2011-10-13 2016-12-31 No data 12101 NW 18TH ST, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
CONVERSION 2016-03-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P16000024232. CONVERSION NUMBER 300000159173
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2015-03-18 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 5731 NE 14TH AVE, FT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-26
Foreign Profit 2007-05-31

Date of last update: 27 Jan 2025

Sources: Florida Department of State