Entity Name: | JAZ CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Feb 1995 (30 years ago) |
Document Number: | P95000009559 |
FEI/EIN Number | 593292726 |
Address: | 966 ALPINE RIDGE CT., ORANGE PARK, FL, 32065, 85 |
Mail Address: | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065, 85 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZORNES CHARLES DII | Agent | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ZORNES JOYCE ANN | Vice President | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ZORNES JOYCE ANN | Director | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
ZORNES CHARLES D | Director | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ZORNES JOYCE ANN | Secretary | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ZORNES CHARLES D | President | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ZORNES CHARLES D | Treasurer | 966 ALPINE RIDGE CT, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000089577 | C. ZORNES BUILDERS, INC. | ACTIVE | 2020-07-27 | 2025-12-31 | No data | 966 ALPINE RIDGE CT., ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-04 | ZORNES , CHARLES D, II | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-02 | 966 ALPINE RIDGE CT., ORANGE PARK, FL 32065 85 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-02 | 966 ALPINE RIDGE CT., ORANGE PARK, FL 32065 85 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-18 | 966 ALPINE RIDGE CT, ORANGE PARK, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-05-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State