Search icon

FIRST ZEBOS CRAB SHACK INC

Company Details

Entity Name: FIRST ZEBOS CRAB SHACK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2008 (16 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: P08000094660
FEI/EIN Number 263508515
Address: 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209
Mail Address: 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MORADI MONIREH M Agent 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

President

Name Role Address
MORADI MONIREH President 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Vice President

Name Role Address
MORADI MONIREH Vice President 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Secretary

Name Role Address
MORADI MONIREH Secretary 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Treasurer

Name Role Address
MORADI MONIREH Treasurer 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Director

Name Role Address
MORADI MONIREH Director 1909 WEST BEAVER STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1909 WEST BEAVER STREET, JACKSONVILLE, FL 32209 No data
AMENDMENT 2009-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-11 MORADI, MONIREH MS. No data
AMENDMENT 2008-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-31
Amendment 2009-11-16
ANNUAL REPORT 2009-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State