Search icon

WILLIAM ZOEPHEL CONTRACTING, INC.

Company Details

Entity Name: WILLIAM ZOEPHEL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1993 (32 years ago)
Date of dissolution: 05 Jun 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jun 2003 (22 years ago)
Document Number: P93000007265
FEI/EIN Number 65-0384503
Address: 840 NW 48 AVE, COCONUT CREEK, FL 33063
Mail Address: 840 NW 48 AVE, COCONUT CREEK, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZOEPHEL, WILLIAM Agent 840 NW 48 AVE, COCONUT CREEK, FL 33063

Director

Name Role Address
ZOEPHEL, WILLIAM Director 840 NW 48 AVE, COCONUT CREEK, FL 33063
OLSEN, BRIAN Director 6700 NW 74 TERRACE, FORT LAUDERDALE, FL 33308
DIAMOND, GARY Director 4914 SW 27TH AVE, FT LAUDERDALE, FL 33312
ZOEPHAL, KAREN Director 840 NW 48 AVE, COCONUT CREEK, FL 33063

President

Name Role Address
ZOEPHEL, WILLIAM President 840 NW 48 AVE, COCONUT CREEK, FL 33063

Secretary

Name Role Address
ZOEPHAL, KAREN Secretary 840 NW 48 AVE, COCONUT CREEK, FL 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-16 840 NW 48 AVE, COCONUT CREEK, FL 33063 No data
CHANGE OF MAILING ADDRESS 2002-04-16 840 NW 48 AVE, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-16 840 NW 48 AVE, COCONUT CREEK, FL 33063 No data

Documents

Name Date
Voluntary Dissolution 2003-06-05
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State