Search icon

PRIBRAMSKY & ZUELCH, INC.

Company Details

Entity Name: PRIBRAMSKY & ZUELCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000050358
FEI/EIN Number 651107108
Address: 1704 N Roosevelt Blvd, KEY WEST, FL, 33040, US
Mail Address: 1704 N Roosevelt Blvd, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ZUELCH CHRISTIAN M Agent 1704 N Roosevelt Blvd, KEY WEST, FL, 33040

President

Name Role Address
ZUELCH CHRISTIAN M President 1704 N Roosevelt Blvd, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1704 N Roosevelt Blvd, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2014-04-28 1704 N Roosevelt Blvd, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 1704 N Roosevelt Blvd, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 2005-04-27 ZUELCH, CHRISTIAN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001805796 TERMINATED 1000000557399 MONROE 2013-12-02 2023-12-26 $ 835.00 STATE OF FLORIDA0095523
J10000588365 ACTIVE 1000000162442 MONROE 2010-03-02 2030-05-19 $ 1,625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3104 FLAGLER AVE, KEY WEST FL330404602

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State