Search icon

JZ ELECTRONICS, INC.

Company Details

Entity Name: JZ ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000073396
FEI/EIN Number 260419346
Address: 546 CASCADING CREEK LN, WINTER GARDEN, FL, 34787
Mail Address: 546 CASCADING CREEK LN, WINTER GARDEN, FL, 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZABAR JASON WAYNE Agent 546 CASCADING CREEK LN, WINTER GARDEN, FL, 34787

President

Name Role Address
ZABAR JASON WAYNE President 546 CASCADING CREEK LN, WINTER GARDEN, FL, 34787

Director

Name Role Address
ZABAR JASON WAYNE Director 546 CASCADING CREEK LN, WINTER GARDEN, FL, 34787

Vice President

Name Role Address
RICH RACHEL A Vice President 546 CASCADING CREEK LN, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 546 CASCADING CREEK LN, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2010-01-13 546 CASCADING CREEK LN, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 546 CASCADING CREEK LN, WINTER GARDEN, FL 34787 No data
AMENDMENT 2008-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-22
Amendment 2008-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State