Entity Name: | EDWARDS AND ZUCK, P.C. |
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: | 25 Apr 1995 (30 years ago) |
Branch of: | EDWARDS AND ZUCK, P.C., NEW YORK (Company Number 4909186) |
Date of dissolution: | 01 Feb 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Feb 2017 (8 years ago) |
Document Number: | F95000001998 |
FEI/EIN Number |
132860288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10160 -112 STREET, EDMONTON, AB T5K 2L6 CANADA |
Mail Address: | 10160 -112 STREET, EDMONTON, AB T5K 2L6 CANADA |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SPOSATO PETER J | President | 19 BROOK HILLS CIRCLE, WHITE PLAINS, NY, 10605 |
DONOLLI MATTHEW G | Vice President | 11 CARLTON DRIVE, MT KISCO, NY, 10549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 10160 -112 STREET, EDMONTON, AB T5K 2L6 CANADA | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 10160 -112 STREET, EDMONTON, AB T5K 2L6 CANADA | - |
REGISTERED AGENT CHANGED | 2017-02-01 | REGISTERED AGENT REVOKED | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
Withdrawal | 2017-02-01 |
Reg. Agent Change | 2016-11-15 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State