Entity Name: | JAMES & ZIMMERMAN, P.L. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L03000054454 |
FEI/EIN Number | 200498538 |
Address: | 431 E. New York Avenue, DELAND, FL, 32724, US |
Mail Address: | PO Box 3771, DELAND, FL, 32721, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fogle Sarah Z | Agent | 431 East New York Ave., DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
FOGLE SARAH Z | CUST | 431 East New York Ave.., DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 431 East New York Ave., DELAND, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 431 E. New York Avenue, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 431 E. New York Avenue, DELAND, FL 32724 | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-08 | Fogle, Sarah Zimmerman | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-09-08 |
ANNUAL REPORT | 2016-09-06 |
AMENDED ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State