Entity Name: | GZ ACCOUNTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Apr 2008 (17 years ago) |
Document Number: | P08000042989 |
FEI/EIN Number | 26-2845111 |
Address: | 1006 SE 5th ct, Deerfiled Beach, FL 33441 |
Mail Address: | 1006 SE 5th ct, Deerfiled Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPICO, GRACIELA | Agent | 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162 |
Name | Role | Address |
---|---|---|
ZAPICO, GRACIELA | President | 1006 SE 5th ct, Deerfiled Beach, FL 33441 |
Name | Role | Address |
---|---|---|
GONZALEZ ZAPICO, VALENTIN | Secretary | 1006 SE 5th ct, Deerfiled Beach, FL 33441 |
Name | Role | Address |
---|---|---|
GONZALEZ, PABLO | DIRECTOR | 1006 SE 5th ct, Deerfiled Beach, FL 33441 |
Name | Role | Address |
---|---|---|
GONZALEZ, PABLO | Vice President | 1006 SE 5th ct, Deerfiled Beach, FL 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136194 | FRESHQ | EXPIRED | 2017-12-13 | 2022-12-31 | No data | 22624 MIDDLETOWN DRIVE, BOCA RATON, FL, 33428 |
G17000002023 | ABSTRACT PRINTING | EXPIRED | 2017-01-05 | 2022-12-31 | No data | PO BOX 971041, BOCA RATON, FL, 33497 |
G14000013510 | PEPPER SKATE CO | EXPIRED | 2014-02-07 | 2019-12-31 | No data | 22624 MIDDLETOWN DR, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 1006 SE 5th ct, Deerfiled Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-24 | 1006 SE 5th ct, Deerfiled Beach, FL 33441 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State