Search icon

ZODIAC OF FORT LAUDERDALE INC

Company Details

Entity Name: ZODIAC OF FORT LAUDERDALE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Nov 2012 (12 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P12000097853
FEI/EIN Number 46-1683559
Address: 1901 S Federal Highway Suite 1, Fort Lauderdale, FL 33316
Mail Address: 1901 South Federal Highway - Suite 1, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GILLETTE, LEE Agent 1590 N.W. 159TH STREET, MIAMI, FL 33169

Director

Name Role Address
GILLETTE, LEE M Director 1590 N.W. 159TH STREET, MIAMI, FL 33169

President

Name Role Address
Gillette, Glenn S President 1590 N.W. 159TH STREET, MIAMI, FL 33169

Secretary

Name Role Address
Gillette, Sean G Secretary 1901 S Federal Highway Suite 1, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 No data No data
CHANGE OF MAILING ADDRESS 2014-04-24 1901 S Federal Highway Suite 1, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1901 S Federal Highway Suite 1, Fort Lauderdale, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000405583 ACTIVE 1000000897891 BROWARD 2021-08-06 2041-08-11 $ 3,981.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-11-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State