Search icon

CONZO ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: CONZO ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONZO ENTERPRISES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P14000089548
FEI/EIN Number 47-2253905

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7219 NORWICH LANE, BOYNTON BEACH, FL, 33436, US
Mail Address: 7219 NORWICH LANE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASCE JOHN President 9520 majestic way, boynton beach, FL, 33436
CONZO MICHELLE Vice President 7219 NORWICH LANE, BOYNTON BEACH, FL, 33436
CONZO MICHELLE Director 7219 NORWICH LANE, BOYNTON BEACH, FL, 33436
FASCE JOHN Agent 7219 Norwich Ln, boynton beach, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7219 Norwich Ln, boynton beach, FL 33436 -
AMENDMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 7219 NORWICH LANE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-10-01 7219 NORWICH LANE, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 FASCE, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000043922 ACTIVE 1000001025013 PALM BEACH 2025-01-16 2035-01-22 $ 342.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000657286 ACTIVE 1000001011826 PALM BEACH 2024-09-18 2034-10-23 $ 362.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000060711 ACTIVE 1000000840951 PALM BEACH 2020-01-15 2040-01-29 $ 2,567.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000062972 ACTIVE 1000000855140 PALM BEACH 2020-01-15 2040-01-29 $ 2,409.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000730711 ACTIVE 1000000845534 PALM BEACH 2019-10-23 2039-11-06 $ 2,409.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
Amendment 2020-10-19
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State