Search icon

A-Z PARKING ENFORCEMENT SOLUTIONS, INC.

Company Details

Entity Name: A-Z PARKING ENFORCEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: P10000045642
FEI/EIN Number 272758106
Address: 4613 N. UNIVERSITY DRIVE, UNIT #306, CORAL SPRINGS, FL, 33067, US
Mail Address: 4613 N. UNIVERSITY DRIVE, UNIT #306, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zeigler Angela Agent 4613 N University Drive, CORAL SPRINGS, FL, 33065

Chief Executive Officer

Name Role Address
ZEIGLER ANGELA Chief Executive Officer 4613 N. UNIVERSITY DRIVE, UNIT #306, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-19 Zeigler, Angela No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 4613 N University Drive, #306, CORAL SPRINGS, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 4613 N. UNIVERSITY DRIVE, UNIT #306, CORAL SPRINGS, FL 33067 No data
CHANGE OF MAILING ADDRESS 2011-11-28 4613 N. UNIVERSITY DRIVE, UNIT #306, CORAL SPRINGS, FL 33067 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684306 ACTIVE 1000001017084 BROWARD 2024-10-23 2044-10-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State