Entity Name: | Z - KAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jul 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2011 (13 years ago) |
Document Number: | P93000053623 |
FEI/EIN Number | 65-0428299 |
Address: | 265 South Federal Highway, 443, Deerfield Beach, FL 33441 |
Mail Address: | 265 South Federal Highway, 443, Deerfield Beach, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMZIK, DONALD LMR. | Agent | 265 South Federal Highway, 443, Deerfield Beach, FL 33441 |
Name | Role | Address |
---|---|---|
HAMZIK, DONALD LMR. | President | 265 South Federal Highway, 443 Deerfield Beach, FL 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08330900202 | D'S DELIVERY SERVICE | EXPIRED | 2008-11-25 | 2013-12-31 | No data | 1117 SE 13TH CT, DEERFIELD BEACH, FL, 33441 |
G08329700048 | HAM'Z DELIVERY SERVICE | EXPIRED | 2008-11-24 | 2013-12-31 | No data | 1117 SE 13TH CT, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 265 South Federal Highway, 443, Deerfield Beach, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 265 South Federal Highway, 443, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 265 South Federal Highway, 443, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-18 | HAMZIK, DONALD LMR. | No data |
REINSTATEMENT | 2011-10-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State