Search icon

ZEE'S CONSTRUCTION INC.

Company Details

Entity Name: ZEE'S CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: V48552
FEI/EIN Number 59-3132865
Address: 4500 Orange Blvd, Suite 1020, SANFORD, FL 32771
Mail Address: 4500 Orange Blvd, Suite 1020, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
THE PRINCIPAL LAW FIRM, P.L. Agent

Vice President

Name Role Address
ZENT, GLORIA K Vice President 4500 Orange Blvd, Suite 1020 SANFORD, FL 32771

President

Name Role Address
Martinez, Michael President 4500 Orange Blvd, Suite 1020 SANFORD, FL 32771

Chief Executive Officer

Name Role Address
Martinez, Michael Chief Executive Officer 4500 Orange Blvd, Suite 1020 SANFORD, FL 32771

Secretary

Name Role Address
MARTINEZ, HEATHER J Secretary 4500 ORANGE BLVD, SUITE 1020, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128929 ZEE'S ROOFING & CONSTRUCTION ACTIVE 2023-10-18 2028-12-31 No data PO BOX 471445, LAKE MONROE, FL, 32747
G21000096492 ZEES ROOFING & CONSTRUCTION ACTIVE 2021-07-23 2026-12-31 No data PO BOX 471445, LAKE MONROE, FL, 32747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-03 4500 Orange Blvd, Suite 1020, SANFORD, FL 32771 No data
AMENDMENT 2023-06-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-30 THE PRINCIPAL LAW FIRM, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 4901 INTERNATIONAL PARKWAY, SUITE 1021, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 4500 Orange Blvd, Suite 1020, SANFORD, FL 32771 No data
NAME CHANGE AMENDMENT 1998-03-09 ZEE'S CONSTRUCTION INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-10-17
Amendment 2023-06-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State