Search icon

ZUST LAW FIRM, P.A.

Company Details

Entity Name: ZUST LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P00000041235
FEI/EIN Number 593640444
Address: 4649 S. CLYDE MORRIS BLVD., SUITE 610, PORT ORANGE, FL, 32129, US
Mail Address: 4649 S. CLYDE MORRIS BLVD., SUITE 610, PORT ORANGE, FL, 32129, US
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ZUST SHERYL S Agent 4649 CLYDE MORRIS BLVD, STE 610, PORT ORANGE, FL, 32129

President

Name Role Address
ZUST SHERYL S President 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Director

Name Role Address
ZUST SHERYL S Director 4649 S. CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Vice President

Name Role Address
ZUST KEVIN Vice President 4649 S. CLYDE MORRIS BLVD., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-11-28 ZUST LAW FIRM, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 4649 S. CLYDE MORRIS BLVD., SUITE 610, PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2011-04-04 4649 S. CLYDE MORRIS BLVD., SUITE 610, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 4649 CLYDE MORRIS BLVD, STE 610, SUITE 610, PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-22
Amendment and Name Change 2022-11-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State