Entity Name: | CAZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Nov 2016 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Aug 2023 (a year ago) |
Document Number: | P16000089962 |
FEI/EIN Number | 81-4326517 |
Address: | 8316 Bermuda Sound way, Boyton Beach, FL, 33436, US |
Mail Address: | 8316 Bermuda Sound way, Boyton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA CHRISTOPHER | Agent | 8316 Bermuda Sound way, Boyton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
Acosta Christopher | President | 8316 Bermuda Sound way, Boyton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-08-28 | CAZ CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-17 | 8316 Bermuda Sound way, Boyton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-17 | 8316 Bermuda Sound way, Boyton Beach, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 8316 Bermuda Sound way, Boyton Beach, FL 33436 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
Name Change | 2023-08-28 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-25 |
Domestic Profit | 2016-11-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State