Entity Name: | FL EASTERN ZONE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000097409 |
FEI/EIN Number | 46-4253681 |
Address: | 2226.5 Martin Luther King Jr. Blvd., Panama City, FL, 32405, US |
Mail Address: | 6504 Bridge Water Way Unit 401, Panama City Beach, FL, 32407, US |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEN ZHONG W | Agent | 6504 Bridge Water Way Unit 401, Panama City Beach, FL, 32407 |
Name | Role | Address |
---|---|---|
CHEN ZHONG W | President | 6504 Bridge Water Way Unit 401, Panama City Beach, FL, 32407 |
Name | Role | Address |
---|---|---|
LAM SUK W | Secretary | 6504 Bridge Water Way Unit 401, Panama City Beach, FL, 32407 |
Name | Role | Address |
---|---|---|
Alejo Christopher N | Director | 6504 Bridge Water Way Unit 401, Panama City Beach, FL, 32407 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000126460 | HANNA JAPAN | EXPIRED | 2013-12-25 | 2018-12-31 | No data | 2226.5 MARTIN LUTHER KING JR BLVD, PANAMA CITY, FL, 32405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 2226.5 Martin Luther King Jr. Blvd., Panama City, FL 32405 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 6504 Bridge Water Way Unit 401, Panama City Beach, FL 32407 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | 2226.5 Martin Luther King Jr. Blvd., Panama City, FL 32405 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-29 |
AMENDED ANNUAL REPORT | 2015-07-21 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-17 |
Domestic Profit | 2013-12-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State