Search icon

ZURQUI CONSTRUCTION SERVICE, INC.

Company Details

Entity Name: ZURQUI CONSTRUCTION SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1989 (35 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11415
FEI/EIN Number 65-0139632
Address: 9755 SW 40TH TERR., MIAMI, FL 33165
Mail Address: 9755 SW 40TH TERR., MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AG RE SERVICES, LLC Agent 3165 COMMONDORE PLAZA STE 3E, COCONUT GROVE, FL 33133

President

Name Role Address
GONZALEZ, EDDY, JR President 9755 SW 40TH TERR., MIAMI, FL 33165

Director

Name Role Address
GONZALEZ, EDDY, JR Director 9755 SW 40TH TERR., MIAMI, FL 33165
GONZALEZ, ANA Director 9755 SW 40TH TERR., MIAMI, FL 33165

Secretary

Name Role Address
GONZALEZ, ANA Secretary 9755 SW 40TH TERR., MIAMI, FL 33165

Treasurer

Name Role Address
GONZALEZ, ANA Treasurer 9755 SW 40TH TERR., MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-06 AG RE SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-06 3165 COMMONDORE PLAZA STE 3E, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2009-01-27 9755 SW 40TH TERR., MIAMI, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 9755 SW 40TH TERR., MIAMI, FL 33165 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000221384 LAPSED CAM 010000152 MONROE COUNTY CIRCUIT CIVIL 2003-06-09 2008-07-21 $58,475.16 HOLDING ELECTRIC, INC., 10641 AVIATION BOULEVARD, MARATHON, FLORIDA 33050

Documents

Name Date
Reg. Agent Change 2013-12-06
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State