Entity Name: | ZODY CONCRETE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jun 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L79489 |
FEI/EIN Number | 59-3021927 |
Address: | 5501 Leeward Lane, New Port Richey, FL 34652 |
Mail Address: | 5501 Leeward Lane, New Port Richey, FL 34652 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOZMOSKI, JOHN JR | Agent | 9009 SEMINOLE BLVD., SUITE 1, SEMINOLE, FL 33772 |
Name | Role | Address |
---|---|---|
ZODY, JUANITA | Treasurer | 5501 Leeward Lane, New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
ZODY, MICHAEL A | Vice President | 5501 Leeward Lane, New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
ZODY, WILLIAM G | Director | 5501 Leeward Lane, New Port Richey, FL 34652 |
ZODY, JUANITA | Director | 5501 Leeward Lane, New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
ZODY, WILLIAM G | President | 5501 Leeward Lane, New Port Richey, FL 34652 |
Name | Role | Address |
---|---|---|
ZODY, JUANITA | Secretary | 5501 Leeward Lane, New Port Richey, FL 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 5501 Leeward Lane, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 5501 Leeward Lane, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-22 | BOZMOSKI, JOHN JR | No data |
AMENDMENT | 2009-06-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 9009 SEMINOLE BLVD., SUITE 1, SEMINOLE, FL 33772 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State