Entity Name: | ZIC1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Apr 2015 (10 years ago) |
Date of dissolution: | 16 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | P15000034365 |
FEI/EIN Number | 47-3692283 |
Address: | 168 NE Buoy Dr, Ocean Breeze, FL, 34957, US |
Mail Address: | 168 NE Buoy Dr, Ocean Breeze, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZICARELLI MICHAEL | Agent | 168 NE Buoy Dr, Ocean Breeze, FL, 34957 |
Name | Role | Address |
---|---|---|
ZICARELLI MICHAEL | President | 168 NE Buoy Dr, Ocean Breeze, FL, 34957 |
Name | Role | Address |
---|---|---|
ZICARELLI MICHAEL | Vice President | 168 NE Buoy Dr, Ocean Breeze, FL, 34957 |
Name | Role | Address |
---|---|---|
ZICARELLI MICHAEL | Secretary | 168 NE Buoy Dr, Ocean Breeze, FL, 34957 |
Name | Role | Address |
---|---|---|
ZICARELLI MICHAEL | Treasurer | 168 NE Buoy Dr, Ocean Breeze, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 168 NE Buoy Dr, Ocean Breeze, FL 34957 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 168 NE Buoy Dr, Ocean Breeze, FL 34957 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 168 NE Buoy Dr, Ocean Breeze, FL 34957 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-16 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-24 |
Domestic Profit | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State