Search icon

C.N.Z., INC.

Company Details

Entity Name: C.N.Z., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1990 (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: L78136
FEI/EIN Number 65-0195855
Address: % CARL P. ZAUNER, 1082 SENECA RD, VENICE, FL 34293
Mail Address: % CARL P. ZAUNER, 1082 SENECA RD, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ZAUNER, CARL P. Agent 1082 SENECA RD, VENICE, FL 34293

Secretary

Name Role Address
ZAUNER, NANCY A. Secretary 1082 SENECA RD, VENICE, FL

President

Name Role Address
ZAUNER, CARL P. President 1082 SENECA RD, VENICE, FL

Vice President

Name Role Address
ZAUNER, NANCY A. Vice President 1082 SENECA RD, VENICE, FL

Treasurer

Name Role Address
ZAUNER, NANCY A. Treasurer 1082 SENECA RD, VENICE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-07-01 % CARL P. ZAUNER, 1082 SENECA RD, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 1991-07-01 % CARL P. ZAUNER, 1082 SENECA RD, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 1991-07-01 1082 SENECA RD, VENICE, FL 34293 No data

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-02-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State