Search icon

AZ REMODELING & PLUMBING, INC.

Company Details

Entity Name: AZ REMODELING & PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2004 (20 years ago)
Document Number: P04000158583
FEI/EIN Number 201909526
Address: 5030 CHAMPION BLVE, Boca Raton, FL, 33496, US
Mail Address: 10151 isle wynd crt, boynton beach, FL, 33437, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZADOV Susanna Agent 10151 ISLE WYND COURT, BOYNTON BEACH, FL, 33437

President

Name Role Address
Zadov Susanna President 10151 isle wynd crt, boynton beach, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000239 BOYETTE AIR CONDITIONING ACTIVE 2025-01-02 2030-12-31 No data 10151 ISLE WYND CRT, BOYNTON BEACH, FL, 33437
G24000101669 JUAN'S PLUMBING ACTIVE 2024-08-27 2029-12-31 No data 5030 CHAMPION BLVD SUITE G6 #244, BOCA RATON, FL, 33496
G19000132852 CLEAN SLATE SEPTIC & PLUMBING EXPIRED 2019-12-16 2024-12-31 No data 10151 ISLE WYND CRT, BOYNTON BEACH, FL, 33437
G15000098776 AIRNOW OF FL EXPIRED 2015-09-25 2020-12-31 No data 5030 CHAMPION BLVD UNIT G6 #244, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 ZADOV, Susanna No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5030 CHAMPION BLVE, G6 #244, Boca Raton, FL 33496 No data
CHANGE OF MAILING ADDRESS 2024-04-22 5030 CHAMPION BLVE, G6 #244, Boca Raton, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-08 10151 ISLE WYND COURT, BOYNTON BEACH, FL 33437 No data
NAME CHANGE AMENDMENT 2004-12-22 AZ REMODELING & PLUMBING, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-07-15
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State