Search icon

AMZAK CORPORATION

Company Details

Entity Name: AMZAK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F09000000075
FEI/EIN Number 363423813
Address: 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076
Mail Address: ONE LINCOLN CENTRE, 15TH FLOOR, OAKBROOK TERRACE, IL, 60181
ZIP code: 33076
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMZAK CORPORATION 401(K) RETIREMENT PLAN 2013 363423813 2014-07-23 AMZAK CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 517000
Sponsor’s telephone number 5619534164
Plan sponsor’s address 1 N. FEDERAL HIGHWAY SUITE 400, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing WILLIAM ALEJANDRO
Valid signature Filed with authorized/valid electronic signature
AMZAK CORPORATION 401(K) RETIREMENT PLAN 2012 363423813 2013-09-15 AMZAK CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 517000
Sponsor’s telephone number 5619534164
Plan sponsor’s address 1 N. FEDERAL HWY. STE. 400, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2013-09-15
Name of individual signing MICHAEL J DALTON
Valid signature Filed with authorized/valid electronic signature
AMZAK CORPORATION 401(K) RETIREMENT PLAN 2011 363423813 2012-07-22 AMZAK CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 517000
Sponsor’s telephone number 5619534164
Plan sponsor’s address 1 N. FEDERAL HWY. STE. 400, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 363423813
Plan administrator’s name AMZAK CORPORATION
Plan administrator’s address 1 N. FEDERAL HWY. STE. 400, BOCA RATON, FL, 33432
Administrator’s telephone number 5619534164

Signature of

Role Plan administrator
Date 2012-07-22
Name of individual signing MICHAEL J DALTON
Valid signature Filed with authorized/valid electronic signature
AMZAK CORPORATION 401(K) RETIREMENT PLAN 2010 363423813 2011-10-12 AMZAK CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-05-01
Business code 517000
Sponsor’s telephone number 5619534164
Plan sponsor’s address 1 N. FEDERAL HWY. STE. 400, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 363423813
Plan administrator’s name AMZAK CORPORATION
Plan administrator’s address 1 N. FEDERAL HWY. STE. 400, BOCA RATON, FL, 33432
Administrator’s telephone number 5619534164

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing MICHAEL J DALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing MICHAEL J DALTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KAZMA G.J. Agent 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076

Chairman

Name Role Address
KAZMA G.J. Chairman 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076

President

Name Role Address
KAZMA G.J. President 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076

Vice Chairman

Name Role Address
KAZMA MICHAEL Vice Chairman 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076

Vice President

Name Role Address
KAZMA MICHAEL Vice President 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076

Director

Name Role Address
KAZMA MARGARET A Director 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076
KAZMA LEIGH-ANNE K Director 4343 COMMERCE CT SUITE 610, LISLE, IL, 60532

Secretary

Name Role Address
KAZMA MARGARET A Secretary 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL, 33076

Treasurer

Name Role Address
DALTON MICHAEL J Treasurer 4343 COMMERCE CT SUITE 610, LISLE, IL, 60532

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-02-12 11555 HERON BAY BLVD SUITE 301, CORAL SPRINGS, FL 33076 No data

Documents

Name Date
Foreign Profit 2009-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State