Search icon

THOMAS A. ZACCOUR ENTERPRISES, INC.

Company Details

Entity Name: THOMAS A. ZACCOUR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Oct 1981 (43 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F52604
FEI/EIN Number 59-2128460
Address: 3027 DAWN ROAD, JACKSONVILLE, FL 32207
Mail Address: 3027 DAWN ROAD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZACCOUR, THOMAS AII Agent 9976 CHELSEA LAKE RD, JACKSONVILLE, FL 32256

Director

Name Role Address
ZACCOUR, II, THOMAS A Director 3027 DAWN RD, JACKSONVILLE, FL 32207

President

Name Role Address
ZACCOUR, II, THOMAS A President 3027 DAWN RD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
ZACCOUR, THOMAS A Vice President 3027 DAWN RD, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-06 ZACCOUR, THOMAS AII No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 9976 CHELSEA LAKE RD, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 3027 DAWN ROAD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 1997-04-28 3027 DAWN ROAD, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000617657 LAPSED 16-2011-CA-006992-CV-C 4TH JUDICIAL CIRCUIT 2012-09-19 2017-09-25 $111,616.60 U.S. BANCORP EQUIPMENT FINANCE, INC., 13010 SW 68TH PARKWAY, PORTLAND, OR 97223
J11000787734 LAPSED 16-2011-CA-008672 DUVAL COUNTY 4TH CIRCUIT 2011-12-01 2016-12-02 $27,604.01 MICHAEL HOULE, 5919 BRUSH HOLLOW ROAD, JACKSONVILLE, FL 32258

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-02-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State