Search icon

ZORMA BROWARD PF44 INC.

Company Details

Entity Name: ZORMA BROWARD PF44 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 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: P02000089966
FEI/EIN Number 470887829
Address: 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028
Mail Address: 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARRILLO DE GIFFUNI MARIA Z Agent 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028

President

Name Role Address
CARRILLO DE GIFFUNI MARIA Z President 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
CARRILLO DE GIFFUNI MARIA Z Secretary 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028

Director

Name Role Address
CARRILLO DE GIFFUNI MARIA Z Director 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
GIFFUNI BLAS Vice President 13721 NW 18TH ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-13 CARRILLO DE GIFFUNI, MARIA Z No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 13721 NW 18TH ST, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2008-01-15 13721 NW 18TH ST, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 13721 NW 18TH ST, PEMBROKE PINES, FL 33028 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000494577 ACTIVE 1000000754720 BROWARD 2017-08-21 2037-08-23 $ 3,756.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State