Search icon

J & S ZEGERS, INC.

Branch

Company Details

Entity Name: J & S ZEGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 May 1990 (35 years ago)
Branch of: J & S ZEGERS, INC., ILLINOIS (Company Number CORP_53151604)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P29555
FEI/EIN Number 36-3241083
Address: 4545 NW BOCA RATON BLVD, BOCA RATON, FL 33431
Mail Address: 4545 NW BOCA RATON BLVD, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role Address
ZEGERS, JULIE Agent 7516 FAIRWAY TR, BOCA RATON, FL 33487

Director

Name Role Address
ZEGERS, SANDRA Director 7516 FAIRWAY TR, BOCA RATON, FL 33487
ZEGERS, JULIE Director 7516 FAIRWAY TR, BOCA RATON, FL 33487

Vice President

Name Role Address
ZEGERS, JULIE Vice President 7516 FAIRWAY TR, BOCA RATON, FL 33487

Secretary

Name Role Address
ZEGERS, JULIE Secretary 7516 FAIRWAY TR, BOCA RATON, FL 33487

President

Name Role Address
ZEGERS, SANDRA President 7516 FAIRWAY TR, BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-28 7516 FAIRWAY TR, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-26 4545 NW BOCA RATON BLVD, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 1993-04-14 4545 NW BOCA RATON BLVD, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-12
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State