Search icon

ZAMORA ENTERPRISES OF NORTH FLORIDA, INC.

Company Details

Entity Name: ZAMORA ENTERPRISES OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000021831
FEI/EIN Number 010617905
Address: 1816 ST JOHNS BLUFF RD, #205, JACKSONVILLE, FL, 32246
Mail Address: 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMORA JOSE L Agent 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

President

Name Role Address
ZAMORA JOSE L President 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Director

Name Role Address
ZAMORA JOSE L Director 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Secretary

Name Role Address
ZAMORA JOSE L Secretary 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
ZAMORA JOSE L Treasurer 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017094 PROTEC RESTORATION EXPIRED 2012-02-17 2017-12-31 No data 2408 BALSAMWOOD CT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1816 ST JOHNS BLUFF RD, #205, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2012-05-01 1816 ST JOHNS BLUFF RD, #205, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2408 BALSAMWOOD CT, ORANGE PARK, FL 32065 No data
CANCEL ADM DISS/REV 2003-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State