Entity Name: | EDGE Z SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jun 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000060153 |
FEI/EIN Number | 861065559 |
Address: | 12717 W. SUNRISE BLVD. # 323, SUNRISE, FL, 33323, US |
Mail Address: | 12717 W. SUNRISE BLVD. # 323, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHTER BRADLEY | Agent | 6401 SW 87TH AVENUE, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
ZESATI GONZALO | President | 12717 W. SUNRISE BLVD. # 323, SUNRISE, FL, 33323 |
Name | Role | Address |
---|---|---|
ZESATI GONZALO | Director | 12717 W. SUNRISE BLVD. # 323, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09083900043 | 1-800-DRYCLEAN OF BOCA RATON | EXPIRED | 2009-03-23 | 2014-12-31 | No data | 12717 W. SUNRISE BLVD., # 323, SUNRISE, FL, 33323, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-20 | 12717 W. SUNRISE BLVD. # 323, SUNRISE, FL 33323 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-20 | 12717 W. SUNRISE BLVD. # 323, SUNRISE, FL 33323 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-03-20 |
ANNUAL REPORT | 2004-03-31 |
Domestic Profit | 2003-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State