Search icon

ZULICK-NEW MEXICO PROPERTIES,INC.

Company Details

Entity Name: ZULICK-NEW MEXICO PROPERTIES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000004026
FEI/EIN Number NOT APPLICABLE
Address: 4703 GreenTree Circle, UNIT B, Boynton Beach, FL, 33436, US
Mail Address: 4703 GreenTree Circle, UNIT B, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZULICK David M Agent 4703 GreenTree Circle, Boynton Beach, FL, 33436

President

Name Role Address
ZULICK David M President 4703 GreenTree Circle, Boynton Beach, FL, 33436

Vice President

Name Role Address
ZULICK David M Vice President 4703 GreenTree Circle, Boynton Beach, FL, 33436

Secretary

Name Role Address
ZULICK David M Secretary 4703 GreenTree Circle, Boynton Beach, FL, 33436

Treasurer

Name Role Address
ZULICK David M Treasurer 4703 GreenTree Circle, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 4703 GreenTree Circle, UNIT B, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2015-02-03 4703 GreenTree Circle, UNIT B, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 4703 GreenTree Circle, UNIT B, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2014-04-09 ZULICK, David M No data

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State