Search icon

ZUCKERMAN HOMES OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: ZUCKERMAN HOMES OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2003 (22 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: P03000016459
FEI/EIN Number 383682723
Address: 6131 LYONS RD, STE 200, COCONUT CREEK, FL, 33073, US
Mail Address: 6131 LYONS RD, STE 200, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZUCKERMAN ANDREW Agent 6131 LYONS RD STE 200, COCONUT CREEK, FL, 33073

Director

Name Role Address
ZUCKERMAN ANDREW Director 6131 LYONS ROAD #200, COCONUT CREEK, FL, 33073
ZUCKERMAN STEVEN Director 6131 LYONS ROAD #200, COCONUT CREEK, FL, 33073
ZUCKERMAN DAVID Director 6131 LYONS ROAD #200, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 6131 LYONS RD STE 200, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2008-02-28 ZUCKERMAN, ANDREW No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 6131 LYONS RD, STE 200, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2006-03-29 6131 LYONS RD, STE 200, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State