Search icon

Z.F., INC.

Company Details

Entity Name: Z.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 1998 (27 years ago)
Document Number: P98000039295
FEI/EIN Number 593508442
Address: 3991 park boulevard, Pinellas Park, FL, 33781, US
Mail Address: 3991 park boulevard, pinellas park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE CARL J Agent 3991 park boulevard, pinellas park, FL, 33781

President

Name Role Address
LAWRENCE CARL J President 3991 park boulevard, pinellas park, FL, 33781

Director

Name Role Address
LAWRENCE CARL J Director 3991 park boulevard, pinellas park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057790 LOWCOST TRANSMISSION PHYSICIAN ACTIVE 2024-05-01 2029-12-31 No data 3991 PARK BOULEVARD SUITE A, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 3991 park boulevard, Pinellas Park, FL 33781 No data
CHANGE OF MAILING ADDRESS 2015-08-25 3991 park boulevard, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 3991 park boulevard, pinellas park, FL 33781 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000046321 TERMINATED 1000000200463 PINELLAS 2011-01-19 2031-01-26 $ 5,470.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000370778 TERMINATED 1000000064569 16040 1469 2007-11-02 2027-11-14 $ 8,081.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State