Search icon

B & Z CORPORATION - Florida Company Profile

Company Details

Entity Name: B & Z CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B & Z CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 1971 (54 years ago)
Date of dissolution: 24 Jan 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 1989 (36 years ago)
Document Number: 378395
FEI/EIN Number 591535784

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 475 FIRST STREET NORTH, WINTER HAVEN FLA, 33880
Mail Address: 475 FIRST STREET NORTH, WINTER HAVEN FLA, 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZELLER,FRANK, JR. Director 108 LAKE FLORENCE DR.S., WINTER HAVEN, FL
GARRETT, WILLIAM D. Vice President 1208 W. LAKE BUCKEYE DR., WINTER HAVEN, FL
GARRETT, WILLIAM D. Secretary 1208 W. LAKE BUCKEYE DR., WINTER HAVEN, FL
GAREETT, WILLIAM D. Director 1208 W. LAKE BUCKEYE DR., WINTER HAVEN, FL
SUMMERLIN,ROY C Agent 146 AVE B NW, WINTER HAVEN, FL, 33880
ZELLER,FRANK, JR. President 108 LAKE FLORENCE DR.S., WINTER HAVEN, FL
GARRETT, WILLIAM D. Treasurer 1208 W. LAKE BUCKEYE DR., WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-01-24 - -
REGISTERED AGENT NAME CHANGED 1989-01-24 SUMMERLIN,ROY C -

Date of last update: 02 Apr 2025

Sources: Florida Department of State