Entity Name: | CONSTRAZZA INTERNATIONAL CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRAZZA INTERNATIONAL CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2020 (5 years ago) |
Document Number: | S83118 |
FEI/EIN Number |
593091853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 Industrial drive, Wildwood, FL, 34785, US |
Mail Address: | 2700 Golden Eagle pt, Lake Mary, FL, 32746, US |
ZIP code: | 34785 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANCHET ZILBERTO | President | 8701 W IRLO BRONSON MEMORIAL HWY, Kissimmee, FL, 34747 |
SIMON B.HOWELL,HOWELL INTERNATIONAL TAX | Agent | 8701 W IRLO BRONSON MEMORIAL HWY SUITE 100, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-16 | 901 Industrial drive, Suite 212, Wildwood, FL 34785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 901 Industrial drive, Suite 212, Wildwood, FL 34785 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-08 | 8701 W IRLO BRONSON MEMORIAL HWY SUITE 100, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-08 | SIMON B.HOWELL,HOWELL INTERNATIONAL TAX | - |
REINSTATEMENT | 2020-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2013-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000559480 | TERMINATED | 1000000674432 | ORANGE | 2015-04-27 | 2035-05-11 | $ 825.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000576542 | TERMINATED | 1000000674433 | SEMINOLE | 2015-04-27 | 2025-05-13 | $ 1,269.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000802497 | TERMINATED | 1000000477185 | SEMINOLE | 2013-03-26 | 2023-04-24 | $ 637.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13000627878 | TERMINATED | 1000000477184 | ORANGE | 2013-03-04 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000517667 | INACTIVE WITH A SECOND NOTICE FILED | 2010-CA-11829-O | NINTH JUDICIAL CIRCUIT | 2012-06-28 | 2017-07-17 | $141,548.15 | SERGIO LOBO MENDES, C/O MCCLANE PARTNERS, 215 E. LIVINGSTON STREET, ORLANDO, FLORIDA 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
Reg. Agent Change | 2021-06-08 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-03-18 |
ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2017-03-06 |
Reg. Agent Change | 2016-12-19 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State