Search icon

SAZI CONSTRUCTION, INC.

Company Details

Entity Name: SAZI CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2022 (3 years ago)
Document Number: P08000011957
FEI/EIN Number 261864122
Address: 449 KAYS LANDING DRIVE, SANFORD, FL, 32771, US
Mail Address: 449 KAYS LANDING DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLLINS ANDRE D Agent 449 KAYS LANDING DRIVE, SANFORD, FL, 32771

President

Name Role Address
COLLINS ANDRE D President 449 KAYS LANDING DRIVE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062131 PROCHOICE SOLAR EXPIRED 2017-06-05 2022-12-31 No data PO BOX 331, LOUGHMAN, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2017-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-04 COLLINS, ANDRE D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001813501 TERMINATED 1000000559457 SEMINOLE 2013-12-02 2023-12-26 $ 939.63 STATE OF FLORIDA0016578

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-01-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2014-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State