Search icon

JZT UTILITIES, INC.

Company Details

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

Agent

Name Role Address
FACEY CHRISTOPHER Agent 2240 NW 72 WAY, PEMBROKE PINES, FL, 33024

President

Name Role Address
Facey Christopher President 2240 NW 72 way, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
Facey Christopher Secretary 2240 NW 72nd Way, Pembroke Pines, FL, 33024

Events

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

Debts

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

Documents

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