ZICK NATURAL SERVICES, INC. - Florida Company Profile

Entity Name: | ZICK NATURAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2016 (9 years ago) |
Date of dissolution: | 01 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | P16000045316 |
FEI/EIN Number | 81-2689365 |
Address: | 16098 NE 9TH CT, N MIAMI BEACH, FL, 33162 |
Mail Address: | 16098 NE 9TH CT, N MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORCIL EZECHIEL | President | 16098 NE 9TH CT, N MIAMI BEACH, FL, 33162 |
DORCIL HELEINE | Vice President | 16098 NE 9TH CT, MIAMI, FL, 33162 |
TruPoint Accounting & Tax, LLC | Agent | 860 E SR 434, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 | - | - |
REINSTATEMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | TruPoint Accounting & Tax, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-06 | 860 E SR 434, Longwood, FL 32750 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000058554 | ACTIVE | 1000000914187 | DADE | 2022-01-26 | 2032-02-02 | $ 441.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-11 |
REINSTATEMENT | 2018-11-06 |
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-05-20 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State