- Home >
- U.S. >
- Florida >
- Deerfield Beach
Estate of Anthony J. Zammuto Incorporated
Active Deerfield Beach, FL
Estate of Anthony J. Zammuto Incorporated Overview
Estate of Anthony J. Zammuto Incorporated filed as a Foreign Business Corporation in the State of New York on Wednesday, November 30, 1994 and is approximately thirty years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Estate of Anthony J. Zammuto Incorporated
Network Visualizer
Advertisements
Key People
Who own Estate of Anthony J. Zammuto Incorporated
Name | |
---|---|
Anthony Zammuto 1 |
President
Chief Executive Officer
NonDir
NonPres
NonSec
NonTreas
CEO
Treasurer
Director
Director
|
Michael Zammuto |
President
Secretary
Vice President
|
Richard Shepherd 1 |
Secretary
|
Ricardo S. Discioscia |
Director
Secretary
Vice President
|
William Howe |
Secretary
|
Known Addresses for Estate of Anthony J. Zammuto Incorporated
Corporate Filings for Estate of Anthony J. Zammuto Incorporated
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F35081 |
Date Filed: | Friday, May 15, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800551658 |
Date Filed: | Wednesday, September 28, 2005 |
Registered Agent | National Registered Agents, Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 02423719 |
Date Filed: | Monday, June 24, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C20711-2003 |
Date Filed: | Friday, August 22, 2003 |
Registered Agent | Craig P C Las Vegas Fennemore |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | NEW YORK |
State ID: | 1871628 |
Date Filed: | Wednesday, November 30, 1994 |
Registered Agent | National Registered Agents, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/30/1994 | Name History/Actual | Claims Verification Incorporated | |
8/22/2003 | Foreign Qualification | ||
8/28/2003 | Initial List | ||
8/30/2004 | Annual List | List of Officers for 2004 to 2005 | |
8/24/2005 | Annual List | ||
9/28/2005 | Application for Certificate of Authority | ||
9/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/30/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
8/28/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
8/31/2009 | Annual List | 09-10 | |
12/31/2009 | Public Information Report (PIR) | ||
7/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
8/10/2011 | Annual List | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
7/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
7/26/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
8/25/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/30/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
8/3/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
6/12/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
8/16/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
7/15/2020 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Estate of Anthony J. Zammuto Incorporated.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Estate of Anthony J. Zammuto Incorporated and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
701 Brickell Ave Miami, FL 33131
1451 W Cypress Creek Rd Fort Lauderdale, FL 33309
6700 N Andrews Ave Fort Lauderdale, FL 33309
1166 W Newport Center Dr Deerfield Beach, FL 33442
These addresses are known to be associated with Estate of Anthony J. Zammuto Incorporated however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records