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 |
Name | Role |
---|---|
THE PRINCIPAL LAW FIRM, P.L. | Agent |
Name | Role | Address |
---|---|---|
ZENT, GLORIA K | Vice President | 4500 Orange Blvd, Suite 1020 SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Martinez, Michael | President | 4500 Orange Blvd, Suite 1020 SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Martinez, Michael | Chief Executive Officer | 4500 Orange Blvd, Suite 1020 SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
MARTINEZ, HEATHER J | Secretary | 4500 ORANGE BLVD, SUITE 1020, SANFORD, FL 32771 |
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 |
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 |
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