Search icon

CONSTRAZZA INTERNATIONAL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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