Entity Name: | MZ INJECTOR, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Feb 2018 (7 years ago) |
Document Number: | P18000014590 |
FEI/EIN Number | 82-4429680 |
Address: | 611 Royal Dornock CT, Tarpon springs, FL, 34688, US |
Mail Address: | 611 Royal Dornock CT, Tarpon Springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEYAK MARY | Agent | 611 Royal Dornock CT, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Zeyak Mary | President | 611 Royal Dornock CT, Tarpon Springs, FL, 34688 |
Name | Role | Address |
---|---|---|
Zeyak Mary | Vice President | 611 Pine Street, Tarpon Springs, FL, FL, 34689 |
Name | Role | Address |
---|---|---|
Zeyak Marc | Manager | 611 Royal Dornock CT, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 611 Royal Dornock CT, Tarpon springs, FL 34688 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 611 Royal Dornock CT, Tarpon springs, FL 34688 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 611 Royal Dornock CT, Tarpon Springs, FL 34688 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
Domestic Profit | 2018-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State