Entity Name: | FIVE TWO ZERO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIVE TWO ZERO 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 Dec 1962 (62 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Apr 2013 (12 years ago) |
Document Number: | 265501 |
FEI/EIN Number |
591086272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 SOUTH 19TH AVE, APT 10, HOLLYWOOD, FL, 33020 |
Mail Address: | 424 SOUTH 13TH AVENUE, HOLLYWOOD, FL, 33019 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANIS TYE | President | 424 SOUTH 13TH AVENUE, HOLLYWOOD, FL, 33019 |
Campeol Louis | Treasurer | 5670 Joseph Dufresne, Montreal-Nord, H1G 14 |
ORLANIS TYE | Agent | 424 SOUTH 13TH AVENUE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 424 SOUTH 13TH AVENUE, HOLLYWOOD, FL 33019 | - |
NAME CHANGE AMENDMENT | 2013-04-24 | FIVE TWO ZERO INC. | - |
REINSTATEMENT | 2013-04-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 520 SOUTH 19TH AVE, APT 10, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-04 | ORLANIS, TYE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-06 | 520 SOUTH 19TH AVE, APT 10, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State