Search icon

ZELLNER'S PLUMBING & CONSTRUCTION CONTRACTING INC

Company Details

Entity Name: ZELLNER'S PLUMBING & CONSTRUCTION CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000116830
FEI/EIN Number 205546542
Address: 5744 Floral Ave, JACKSONVILLE, FL, 32211, US
Mail Address: 5744 Floral Ave, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ZELLNER JOHN Agent 5744 Floral Ave, JACKSONVILLE, FL, 32211

Director

Name Role Address
ZELLNER JOHN Director 731 TREKKER ST, JACKSONVILLE, FL, 32277

President

Name Role Address
ZELLNER JOHN President 731 TREKKER ST, JACKSONVILLE, FL, 32277

Secretary

Name Role Address
ZELLNER JOHN Secretary 731 TREKKER ST, JACKSONVILLE, FL, 32277

Treasurer

Name Role Address
ZELLNER JOHN Treasurer 731 TREKKER ST, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 5744 Floral Ave, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 5744 Floral Ave, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2018-05-02 5744 Floral Ave, JACKSONVILLE, FL 32211 No data
PENDING REINSTATEMENT 2011-06-23 No data No data
REINSTATEMENT 2011-06-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2007-04-26 ZELLNER'S PLUMBING & CONSTRUCTION CONTRACTING INC No data

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Off/Dir Resignation 2015-04-06
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State