Search icon

Z - KAM, INC.

Company Details

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

Agent

Name Role Address
HAMZIK, DONALD LMR. Agent 265 South Federal Highway, 443, Deerfield Beach, FL 33441

President

Name Role Address
HAMZIK, DONALD LMR. President 265 South Federal Highway, 443 Deerfield Beach, FL 33441

Fictitious Names

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

Events

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

Documents

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