Search icon

AZ CONSTRUCTION GROUP, INC

Company Details

Entity Name: AZ CONSTRUCTION GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: P20000004485
FEI/EIN Number 844061314
Address: 1110 Pine Ridge Rd Suite 303, NAPLES, FL, 34108, US
Mail Address: 15418 Summit Place Cir, NAPLES, FL, 34119, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Sanchez Zuleanny Agent 15418 Summit Place Cir, Naples, FL, 34119

Chief Executive Officer

Name Role Address
SANCHEZ ZULEANNY Chief Executive Officer 15418 Summit Place Cir, NAPLES, FL, 34119

Chief Operating Officer

Name Role Address
SANCHEZ ALEJANDRO Chief Operating Officer 15418 Summit Place Cir, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 1110 Pine Ridge Rd Suite 303, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2023-01-26 1110 Pine Ridge Rd Suite 303, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2023-01-26 Sanchez, Zuleanny No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 15418 Summit Place Cir, Naples, FL 34119 No data
AMENDMENT 2022-07-05 No data No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000604973 ACTIVE 1000001010548 COLLIER 2024-09-10 2034-09-18 $ 653.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-26
Amendment 2022-07-05
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-30
Domestic Profit 2020-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State