Entity Name: | JZT UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2012 (13 years ago) |
Document Number: | P12000052227 |
FEI/EIN Number | 45-5445741 |
Address: | 2240 NW 72nd Way, 220, Pembroke Pnes, FL, 33024, US |
Mail Address: | 2240 NW 72 WAY, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FACEY CHRISTOPHER | Agent | 2240 NW 72 WAY, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
Facey Christopher | President | 2240 NW 72 way, PEMBROKE PINES, FL, 33024 |
Name | Role | Address |
---|---|---|
Facey Christopher | Secretary | 2240 NW 72nd Way, Pembroke Pines, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 2240 NW 72nd Way, 220, Pembroke Pnes, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-17 | 2240 NW 72nd Way, 220, Pembroke Pnes, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-17 | FACEY, CHRISTOPHER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-17 | 2240 NW 72 WAY, PEMBROKE PINES, FL 33024 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000220352 | LAPSED | CONO 15 006292 | BROWARD CO. | 2017-04-06 | 2022-04-24 | $17,196.54 | BLACK & SON REMODELING, LLC, 519 ROYAL PALM DRIVE, KISSIMMEE, FLORIDA 34743 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-11-10 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State