Search icon

JEFFREY COZZI, P.A.

Company Details

Entity Name: JEFFREY COZZI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2009 (15 years ago)
Document Number: P08000052299
FEI/EIN Number 331216434
Address: 3573 Deer Creek Palladian Circle, Deerfield Beach, FL, 33442, US
Mail Address: 3573 Deer Creek Palladian Circle, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COZZI JEFFREY S Agent 3573 Deer Creek Palladian Circle, Deerfield Beach, FL, 33442

President

Name Role Address
COZZI JEFFREY S President 3573 Deer Creek Palladian Circle, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172216 COZZI PROPERTIES, INC. ACTIVE 2021-12-28 2026-12-31 No data 3573 DEER CREEK PALLADIAN CIR, DEERFIELD BEACH, FL, 33442
G12000044882 COZZI PROPERTIES, INC. EXPIRED 2012-05-14 2017-12-31 No data 4961 NW 54 ST., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3573 Deer Creek Palladian Circle, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2015-01-12 3573 Deer Creek Palladian Circle, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3573 Deer Creek Palladian Circle, Deerfield Beach, FL 33442 No data
AMENDMENT 2009-11-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State