Entity Name: | ZEZA SC, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Apr 2023 (2 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Nov 2023 (a year ago) |
Document Number: | P23000029995 |
FEI/EIN Number | 92-3639948 |
Address: | 1411 SW 12th Ave, Suite C, Pompano Beach, FL 33069 |
Mail Address: | 1411 SW 12th Ave, Suite C, Pompano Beach, FL 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGANCE, CHRISTOPHER | Agent | 5820 NE 14 LN, FORT LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
DEGANCE, CHRISTOPHER P | Director | 5820 NE 14TH LANE, FORT LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
DEGANCE, CHRISTOPHER P | President | 5820 NE 14TH LANE, FORT LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
DEGANCE, CHRISTOPHER P | Treasurer | 5820 NE 14TH LANE, FORT LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
DEGANCE, Heather A | Secretary | 5820 NE 14TH LANE, FORT LAUDERDALE, FL 33334 |
Name | Role | Address |
---|---|---|
DEGANCE, CHRISTOPHER P | Vice President | 5820 NE 14TH LANE, FORT LAUDERDALE, FL 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1411 SW 12th Ave, Suite C, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1411 SW 12th Ave, Suite C, Pompano Beach, FL 33069 | No data |
NAME CHANGE AMENDMENT | 2023-11-14 | ZEZA SC, INC | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-01 | DEGANCE, CHRISTOPHER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | 5820 NE 14 LN, FORT LAUDERDALE, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-08 |
Name Change | 2023-11-14 |
Reg. Agent Change | 2023-08-01 |
Domestic Profit | 2023-04-14 |
Date of last update: 10 Feb 2025
Sources: Florida Department of State