Search icon

EUGENE J. ZICCARELLI, SR., INC.

Company Details

Entity Name: EUGENE J. ZICCARELLI, SR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 1996 (29 years ago)
Date of dissolution: 10 Jan 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: P96000053845
FEI/EIN Number 650675589
Address: 4400 W. SAMPLE ROAD, #124, COCONUT CREEK, FL, 33073
Mail Address: 4400 W. SAMPLE ROAD, #124, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZICCARELLI EUGENE J Agent 6747 NW 63RD WAY, PARKLAND, FL, 33067

President

Name Role Address
ZICCARELLI EUGENE J President 6747 NW 63RD WAY, PARKLAND, FL, 33067

Secretary

Name Role Address
ZICCARELLI EUGENE J Secretary 6747 NW 63RD WAY, PARKLAND, FL, 33067

Director

Name Role Address
ZICCARELLI EUGENE J Director 6747 NW 63RD WAY, PARKLAND, FL, 33067

Vice President

Name Role Address
ZICCARELLI LINDA Vice President 6747 NW 63RD WAY, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-01-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 4400 W. SAMPLE ROAD, #124, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2010-01-11 4400 W. SAMPLE ROAD, #124, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 6747 NW 63RD WAY, PARKLAND, FL 33067 No data

Documents

Name Date
Voluntary Dissolution 2011-01-10
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State