Search icon

Z ASSOCIATES CORP

Company Details

Entity Name: Z ASSOCIATES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Apr 2007 (18 years ago)
Document Number: P07000041790
FEI/EIN Number 208779082
Address: 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL, 32413, US
Mail Address: 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ZOILA E Agent 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL, 32413

Vice President

Name Role Address
DEOLIVEIRA ADMALDO B Vice President 22611 PANAMA CITY BEACH PARKWAY UNIT B, PANAMA CITY BEACH, FL, 32413

President

Name Role Address
SANCHEZ ZOILA E President 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL, 32413

Secretary

Name Role Address
Sanchez Miguel AZoila S Secretary 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL, 32413

dire

Name Role Address
gordon rodriguez dania l dire 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093385 HELPING HANDS BYZ ACTIVE 2021-07-16 2026-12-31 No data Z ASSOCIATES CORP, 22611 PCB PKWY, UNIT B, PANAMA CITY BEACH, FL, 32405
G15000012837 HELPING HANDS BY Z EXPIRED 2015-02-04 2020-12-31 No data 2402 W 27TH STREET, PANAMA CITY, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL 32413 No data
CHANGE OF MAILING ADDRESS 2020-01-19 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 22611 Panama City Beach Pkwy Unit B, Panama city beach, FL 32413 No data
REGISTERED AGENT NAME CHANGED 2012-03-27 SANCHEZ, ZOILA E No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State