Entity Name: | JC'Z HOME IMPROVEMENTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jun 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2024 (2 months ago) |
Document Number: | P20000043343 |
FEI/EIN Number | 85-1449509 |
Address: | 3761 16th Ave NE, NAPLES, FL 34120 |
Mail Address: | 3761 16th Ave NE, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARAGOZA SEGURA , JOSE C | Agent | 3761 16th Ave NE, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
ZARAGOZA SEGURA, JOSE CARLOS | President | 3761 16th Ave NE, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-25 | 3761 16th Ave NE, NAPLES, FL 34120 | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-25 | ZARAGOZA SEGURA , JOSE C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-25 | 3761 16th Ave NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3761 16th Ave NE, NAPLES, FL 34120 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-17 |
AMENDED ANNUAL REPORT | 2023-08-25 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-29 |
Domestic Profit | 2020-06-09 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State