Search icon

ZODIAC RECORDS, INC.

Company Details

Entity Name: ZODIAC RECORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Mar 2006 (19 years ago)
Document Number: P00000008403
FEI/EIN Number 650988182
Address: 3051 NW 129TH STREET, OPA LOCKA, FL, 33054, US
Mail Address: 3051 NW 129TH STREET, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALTSCHUL JOSEPH E Agent 1911 NW 150TH AVENUE, PEMBROKE PINES, FL, 33028

Director

Name Role Address
PICCINONNA CARLO Director 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

President

Name Role Address
PICCINONNA CARLO President 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

Secretary

Name Role Address
PICCINONNA CARLO Secretary 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

Treasurer

Name Role Address
PICCINONNA CARLO Treasurer 3051 NW 129TH STREET, OPA LOCKA, FL, 33054

Vice President

Name Role Address
Saccenti Angela Vice President 12330 SW 2 Street, Plantation, FL, 33325
Piccinonna Amber Vice President 12330 SW 2 Street, Plantation, FL, 33325
Piccinonna Amanda Vice President 12330 SW 2 Street, Plantation, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000121259 3A WASTE CONSULTING EXPIRED 2009-06-15 2014-12-31 No data 490 SW 101 TERRACE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-07 3051 NW 129TH STREET, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2019-11-07 3051 NW 129TH STREET, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2019-11-07 ALTSCHUL, JOSEPH E No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-07 1911 NW 150TH AVENUE, SUITE 2871, PEMBROKE PINES, FL 33028 No data
CANCEL ADM DISS/REV 2006-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-07
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State