Search icon

IKZ, INC.

Company Details

Entity Name: IKZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000044864
FEI/EIN Number 562354142
Address: 3700 Mercantile Avenue, NAPLES, FL, 34104, US
Mail Address: 3700 Mercantile Avenue, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES IAN TESQ Agent 1575 PINE RIDGE ROAD, NAPLES, FL, 34109

Secretary

Name Role Address
KOVACEVIC Ivan J Secretary 3700 Mercantile Avenue, NAPLES, FL, 34105
KOVACEVIC IVAN J Secretary 3700 Mercantile Avenue, NAPLES, FL, 34104

President

Name Role Address
KOVACEVIC IVAN J President 3700 Mercantile Avenue, NAPLES, FL, 34104

Treasurer

Name Role Address
KOVACEVIC IVAN J Treasurer 3700 Mercantile Avenue, NAPLES, FL, 34104

Director

Name Role Address
KOVACEVIC IVAN J Director 3700 Mercantile Avenue, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076436 VISIONS IN WOOD EXPIRED 2015-07-23 2020-12-31 No data 3900 MANNIX DR #116, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 3700 Mercantile Avenue, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-04-26 3700 Mercantile Avenue, NAPLES, FL 34104 No data
AMENDMENT 2013-03-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-28 HOLMES, IAN T, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 1575 PINE RIDGE ROAD, STE 10, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177402 TERMINATED 1000000779376 COLLIER 2018-04-16 2028-05-02 $ 392.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000612962 TERMINATED 1000000760063 COLLIER 2017-10-20 2037-11-02 $ 3,528.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000195067 TERMINATED 1000000738641 COLLIER 2017-03-27 2037-04-07 $ 11,749.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State