Search icon

YVONNE ZIEL TRAFFIC CONSULTANTS, INC.

Company Details

Entity Name: YVONNE ZIEL TRAFFIC CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Sep 1991 (33 years ago)
Date of dissolution: 19 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: S84654
FEI/EIN Number 65-0288669
Address: 11440 86TH ST. N., W PALM BEACH, FL 33412
Mail Address: 11440 86TH ST. N., W PALM BEACH, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZIEL, YVONNE Agent 11440 86 ST N, W PALM BEACH, FL 33412

Vice President

Name Role Address
ZIEL, YVONNE Vice President 11440 86 ST N, W PALM BEACH, FL

Treasurer

Name Role Address
ZIEL, YVONNE Treasurer 11440 86 ST N, W PALM BEACH, FL

Director

Name Role Address
ZIEL, YVONNE Director 11440 86TH ST NO, W PALM BEACH, FL 33412

President

Name Role Address
ZIEL, YVONNE President 11440 86 ST N, W PALM BEACH, FL

Secretary

Name Role Address
ZIEL, YVONNE Secretary 11440 86TH ST NO, W PALM BEACH, FL 33412

Events

Event Type Filed Date Value Description
MERGER 2012-04-19 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S81806. MERGER NUMBER 700000121947
CHANGE OF PRINCIPAL ADDRESS 1999-04-15 11440 86TH ST. N., W PALM BEACH, FL 33412 No data
CHANGE OF MAILING ADDRESS 1999-04-15 11440 86TH ST. N., W PALM BEACH, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 1997-02-04 11440 86 ST N, W PALM BEACH, FL 33412 No data

Documents

Name Date
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State