Search icon

ZURIEL INCORPORATED

Company Details

Entity Name: ZURIEL INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000070929
FEI/EIN Number 593595426
Address: 110 WEKIVA PARK DRIVE, SANFORD, FL, 32771
Mail Address: 110 WEKIVA PARK DRIVE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PERRAULT MICHAEL Agent 110 WEKIVA PARK DRIVE, SANFORD, FL, 32771

President

Name Role Address
PERRAULT MICHAEL L President 110 WEKIVA PARK DRIVE, SANFORD, FL, 32771

Chairman

Name Role Address
PERRAULT MICHAEL L Chairman 110 WEKIVA PARK DRIVE, SANFORD, FL, 32771

Vice Chairman

Name Role Address
PERRAULT MICHAEL L Vice Chairman 110 WEKIVA PARK DRIVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 110 WEKIVA PARK DRIVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-06-08 110 WEKIVA PARK DRIVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-08 110 WEKIVA PARK DRIVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2004-11-30 PERRAULT, MICHAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000960183 LAPSED 2006-SC-1218 ORANGE COUNTY CLERK OF COURT 2007-02-05 2020-10-22 $2324.00 REFUGIO PROCOPIO, 819 S PARK AVENUE, APOPKA FL 32703
J10000955093 LAPSED 05-141-D4 LEON 2006-11-16 2015-09-29 $128,819.23 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2005-06-08
ANNUAL REPORT 2004-11-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-18
Domestic Profit 1999-08-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State