Search icon

AEZ SERVICES, INC.

Company Details

Entity Name: AEZ SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2004 (20 years ago)
Document Number: P03000108170
FEI/EIN Number 200270009
Address: 8455 Dover View Ln, Orlando, FL, 32829, US
Mail Address: 8455 DOVER VIEW LN., ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SANTANA ZACARIAS AJr. Agent 8455 DOVER VIEW LN., ORLANDO, FL, 32829

President

Name Role Address
SANTANA ZACARIAS AJr. President 8455 DOVER VIEW LN., ORLANDO, FL, 32829

Vice President

Name Role Address
Vaz Nely P Vice President 8455 DOVER VIEW LN., ORLANDO, FL, 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000093221 ZAFARO CONSTRUCTION ACTIVE 2020-08-01 2025-12-31 No data 8455 DOVER VIEW LN, ORLANDO, FL, 32829
G17000005727 ZAFARO CONSTRUCTION EXPIRED 2017-01-16 2022-12-31 No data 8455 DOVER VIEW LN, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 8455 Dover View Ln, Orlando, FL 32829 No data
REGISTERED AGENT NAME CHANGED 2015-04-30 SANTANA, ZACARIAS A, Jr. No data
CANCEL ADM DISS/REV 2004-12-02 No data No data
CHANGE OF MAILING ADDRESS 2004-12-02 8455 Dover View Ln, Orlando, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2004-12-02 8455 DOVER VIEW LN., ORLANDO, FL 32829 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State