Entity Name: | ZENTENO SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Jun 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000079882 |
FEI/EIN Number | 20-5017723 |
Address: | 12021 MCCORMICK RD, APT # 1104, JACKSONVILLE, FL 32225 |
Mail Address: | 12021 MCCORMICK RD, APT # 1104, JACKSONVILLE, FL 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE, GLADYS | Agent | 12041 BEACH BLVD, STE 2, JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
ZENTENO, MAURICIO | Vice President | 12021 MCCORMICK RD APT# 1104, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
ALARCON ZENTENO, MARIA A | President | 12021 MCCORMICK RD APT # 1104, JACKSONVILLE, FL 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-10 | DEL VALLE, GLADYS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-10 | 12041 BEACH BLVD, STE 2, JACKSONVILLE, FL 32246 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-10 |
Domestic Profit | 2006-06-12 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State