Entity Name: | ZEMOG 2003 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2013 (11 years ago) |
Date of dissolution: | 17 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2020 (5 years ago) |
Document Number: | P13000082326 |
FEI/EIN Number | 33-1230218 |
Address: | 304 Indian Trace, Weston, FL, 33326, US |
Mail Address: | 304 Indian Trace, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danieldson Steven R | Agent | 3325 Hollywood Blvd, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
GOMEZ MINGUET LUIS A | Director | 304 INDIAN TRACE, Weston, FL, 33326 |
GOMEZ DE CELIS MARIA C | Director | 304 Indian Trace, Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 | No data | No data |
AMENDMENT | 2019-10-07 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-07 | 3325 Hollywood Blvd, #400, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 304 Indian Trace, 615, Weston, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 304 Indian Trace, 615, Weston, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | Danieldson, Steven R | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-17 |
ANNUAL REPORT | 2020-01-14 |
Amendment | 2019-10-07 |
AMENDED ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State