Search icon

IZZO BUILDERS, INC.

Company Details

Entity Name: IZZO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Sep 1999 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P99000082285
FEI/EIN Number 650977185
Address: 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983-2958
Mail Address: 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 34983-2958
Place of Formation: FLORIDA

Agent

Name Role Address
IZZO THOMAS F Agent 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 349832958

President

Name Role Address
IZZO THOMAS F President 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 349832958

Secretary

Name Role Address
IZZO THOMAS F Secretary 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 349832958

Treasurer

Name Role Address
IZZO THOMAS F Treasurer 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 349832958

Director

Name Role Address
IZZO THOMAS F Director 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL, 349832958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-28 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983-2958 No data
CHANGE OF MAILING ADDRESS 2002-02-28 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983-2958 No data
REGISTERED AGENT ADDRESS CHANGED 2002-02-28 1338 SW BILTMORE ST, PORT SAINT LUCIE, FL 34983-2958 No data
REGISTERED AGENT NAME CHANGED 2001-03-19 IZZO, THOMAS F No data

Documents

Name Date
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-09-15
Domestic Profit 1999-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State