Search icon

ZIGMUND BUILDERS, INC.

Company Details

Entity Name: ZIGMUND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: P13000014749
FEI/EIN Number 46-2043291
Mail Address: 120 Westover Drive, MELBOURNE, FL, 32904, US
Address: 120 WESTOVER DRIVE, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CRAWFORD STEPHEN M Agent 120 WESTOVER DRIVE, MELBOURNE, FL, 32904

President

Name Role Address
Crawford Stephen President 120 Westover Drive, Melbourne, FL, 32904

Vice President

Name Role Address
Greer Charlie Vice President 120 WESTOVER DRIVE, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000112522 ZIGMUND BUILDERS & ROOFING ACTIVE 2018-10-17 2028-12-31 No data 120 WESTOVER DRIVE, WEST MELBOURNE, FL, 32904
G15000004484 BELLA CUSTOM BUILDERS EXPIRED 2015-01-13 2020-12-31 No data 255 W LAILA DRIVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 120 WESTOVER DRIVE, MELBOURNE, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 120 WESTOVER DRIVE, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2024-02-09 120 WESTOVER DRIVE, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 CRAWFORD, STEPHEN M No data
AMENDMENT 2021-10-20 No data No data
AMENDMENT 2020-06-05 No data No data
AMENDMENT 2019-08-19 No data No data
AMENDMENT 2017-11-27 No data No data

Court Cases

Title Case Number Docket Date Status
KGSM, LLC VS ZIGMUND BUILDERS, INC. D/B/A ZIGMUND BUILDERS AND ROOFING, INC., STEPHEN M. CRAWFORD REGISTERED AGENT AND PRESIDENT, JOSEPH GUAY, VICE PRESIDENT AND CDA SOLUTIONS, INC. 5D2018-3692 2018-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-035321-X

Parties

Name KGSM, LLC
Role Appellant
Status Active
Representations KEITH L. GROSS
Name JOSEPH GUAY
Role Appellee
Status Active
Name CDA SOLUTIONS, INC.
Role Appellee
Status Active
Name ZIGMUND BUILDERS AND ROOFING, INC.
Role Appellee
Status Active
Name ZIGMUND BUILDERS, INC.
Role Appellee
Status Active
Representations David F. Disston, Ryan Williams
Name STEPHEN M. CRAWFORD
Role Appellee
Status Active
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-01-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ PREMATURE.
Docket Date 2019-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ZIGMUND BUILDERS, INC.
Docket Date 2018-12-20
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 12/10 ORDER
On Behalf Of KGSM, LLC
Docket Date 2018-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE A BRF STATEMENT W/IN 10 DAYS...
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZIGMUND BUILDERS, INC.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/18
On Behalf Of KGSM, LLC
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-09
Reg. Agent Change 2023-09-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-16
Amendment 2021-10-20
ANNUAL REPORT 2021-02-18
Amendment 2020-06-05
ANNUAL REPORT 2020-01-31
Amendment 2019-08-19
ANNUAL REPORT 2019-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State