Entity Name: | CZ INNOVATIVE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 10 Mar 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Mar 2015 (10 years ago) |
Document Number: | P09000026690 |
FEI/EIN Number | 264511738 |
Address: | 14925 INDIGO LAKES DR, NAPLES, FL, 34119 |
Mail Address: | 14925 INDIGO LAKES DRIVE, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAZARES TAMMY | Agent | 14925 INDIGO LAKES DRIVE, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
CAZARES TAMMY | President | 14925 INDIGO LAKES DRIVE, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000006567 | IRON LILYS | EXPIRED | 2014-01-19 | 2019-12-31 | No data | 14925 INDIGO LAKES DRIVE, NAPLES, FL, 34119 |
G14000006561 | PURELY XPOSED | EXPIRED | 2014-01-19 | 2019-12-31 | No data | 14925 INDIGO LAKES DRIVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-03-10 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 14925 INDIGO LAKES DR, NAPLES, FL 34119 | No data |
AMENDMENT AND NAME CHANGE | 2013-04-03 | CZ INNOVATIVE SOLUTIONS INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-03 | 14925 INDIGO LAKES DR, NAPLES, FL 34119 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2009-03-30 | GULFCOAST FORECLOSURE SOLUTIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000250509 | TERMINATED | 1000000257493 | COLLIER | 2012-03-22 | 2022-04-06 | $ 468.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-03-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-10 |
Amendment and Name Change | 2013-04-03 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-02-24 |
Off/Dir Resignation | 2009-10-13 |
Article of Correction/NC | 2009-03-30 |
Domestic Profit | 2009-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State