Search icon

DZONSON, INC.

Company Details

Entity Name: DZONSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Mar 1999 (26 years ago)
Document Number: P99000028397
FEI/EIN Number 651010617
Mail Address: 17020 SW 266 TERR, HOMESTEAD, FL, 33031, US
Address: 1250 W MOWRY ST, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FILIPOVIC DZONSON - Agent 17020 SW 266 TERR, HOMESTEAD, FL, 33031

President

Name Role Address
FILIPOVIC DZONSON - President 17020 SW 266 TERR, HOMESTEAD, FL, 33031

Vice President

Name Role Address
FILIPOVIC DZONSON - Vice President 17020 SW 266 TERR, HOMESTEAD, FL, 33031

Treasurer

Name Role Address
FILIPOVIC DZONSON - Treasurer 17020 SW 266 TERR, HOMESTEAD, FL, 33031

Secretary

Name Role Address
FILIPOVIC DZONSON - Secretary 17020 SW 266 TERR, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-04 1250 W MOWRY ST, HOMESTEAD, FL 33030 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 17020 SW 266 TERR, HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2006-02-22 FILIPOVIC, DZONSON - No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 1250 W MOWRY ST, HOMESTEAD, FL 33030 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186315 TERMINATED 1000000255491 DADE 2012-03-01 2032-03-14 $ 5,619.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State