Entity Name: | ZENI SERVICE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2023 (2 years ago) |
Document Number: | P18000024571 |
FEI/EIN Number | 61-1883445 |
Address: | 211 Caroline st, # A6, Cape Canaveral, FL, 32920, US |
Mail Address: | 170 Moore Ave., #, Merritt Island, FL, 32952, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardner Zeni | Agent | 3500 Ocean Beach blvd, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
DOS SANTOS ZENI | President | 3500 Ocean Beach blvd, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 211 Caroline st, # A6, Cape Canaveral, FL 32920 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | Gardner, Zeni | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-01 | 211 Caroline st, # A6, Cape Canaveral, FL 32920 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 3500 Ocean Beach blvd, # 1, Cocoa Beach, FL 32931 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
REINSTATEMENT | 2023-02-10 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-23 |
Domestic Profit | 2018-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State