Search icon

Z. HAYDU MFG. CORP. - Florida Company Profile

Company Details

Entity Name: Z. HAYDU MFG. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Z. HAYDU MFG. CORP. 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 May 1976 (49 years ago)
Date of dissolution: 12 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: 502552
FEI/EIN Number 591674328

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

Address: 2525 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
Mail Address: P. O. Box 223596, HOLLYWOOD, FL, 33022-3596, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN HAYDU P President P. O. Box 223596, HOLLYWOOD, FL, 330223596
DILASCIO, RUDOLPH M., JR., ESQ. Agent 5798 JOHNSON ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2525 Hollywood Blvd, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-03-31 2525 Hollywood Blvd, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-02-03 DILASCIO, RUDOLPH M., JR., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 1989-06-19 5798 JOHNSON ST., HOLLYWOOD, FL 33021 -
REINSTATEMENT 1986-05-15 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-12
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-27
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State