Search icon

PETERMARZ, INC.

Company Details

Entity Name: PETERMARZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jun 2013 (12 years ago)
Date of dissolution: 07 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: P13000053682
FEI/EIN Number 46-3180457
Address: 2454 MCMULLEN BOOTH ROAD UNIT 103, CLEARWATER, FL, 33759
Mail Address: 2454 MCMULLEN BOOTH ROAD UNIT 103, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Zias John P Agent 2454 MCMULLEN BOOTH ROAD UNIT 103, CLEARWATER, FL, 33759

Director

Name Role Address
ZIAS JOHN P Director 10530 GARDA DRIVE, TRINITY, FL, 34655
ZIAS DANA B Director 10530 GARDA DRIVE, TRINITY, FL, 34655

President

Name Role Address
ZIAS JOHN P President 10530 GARDA DRIVE, TRINITY, FL, 34655

Vice President

Name Role Address
ZIAS DANA B Vice President 10530 GARDA DRIVE, TRINITY, FL, 34655

Secretary

Name Role Address
ZIAS PETER J Secretary 10530 GARDA DRIVE, TRINITY, FL, 34655

Treasurer

Name Role Address
ZIAS MARISSA A Treasurer 10530 GARDA DRIVE, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071477 CUVEE 103 EXPIRED 2013-07-17 2018-12-31 No data 2454 MCMULLEN BOOTH ROAD, UNIT 103, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Zias, John P No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State