Search icon

ZODIAC DB INVESTMENT CORP.

Company Details

Entity Name: ZODIAC DB INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000010728
FEI/EIN Number 412027659
Address: 5450 W. HILLSBORO BLVD., SUITE 7, COCONUT CREEK, FL, 33073
Mail Address: 5450 W. HILLSBORO BLVD., SUITE 7, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUNT DALE J Agent 5450 W. HILLSBORO BLVD, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
ALLISON ANGEL R Vice President 5450 W. HILLSBORO BLVD. #7, COCONUT CREEK, FL, 33073
UZCATEGUI MARIA Vice President 5450 W. HILLSBORO BLVD #7, COCONUNT CREEK, FL, 33073

Secretary

Name Role Address
HUNT DALE J Secretary 5450 W. HILLSBORO BLVD. #7, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2004-04-22 HUNT, DALE J No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 5450 W. HILLSBORO BLVD, SUITE 7, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2003-06-02 5450 W. HILLSBORO BLVD., SUITE 7, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2003-06-02 5450 W. HILLSBORO BLVD., SUITE 7, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-05-20
Off/Dir Resignation 2004-10-26
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-06-02
Domestic Profit 2002-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State