Search icon

OZ CYCLE & WATERCRAFTS, CORP.

Company Details

Entity Name: OZ CYCLE & WATERCRAFTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P17000037589
FEI/EIN Number 82-1338809
Address: 551 WESTGATE BLVD, LEHIGH ACRES, FL, 33971, US
Mail Address: 551 WESTGATE BLVD, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ABREU ACCOUNTING SERVICES, LLC Agent

Manager

Name Role Address
LEZCANO OZIEL Manager 1507 MEDFORD PL, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 ABREU ACCOUNTING SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 12995 S CLEVELAND AVE., SUITE #204, FT. MYERS, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 551 WESTGATE BLVD, LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2020-06-30 551 WESTGATE BLVD, LEHIGH ACRES, FL 33971 No data
AMENDMENT AND NAME CHANGE 2017-05-08 OZ CYCLE & WATERCRAFTS, CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205581 TERMINATED 1000000986389 LEE 2024-04-02 2044-04-10 $ 22,265.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-05-08
Domestic Profit 2017-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State