Entity Name: | HZO CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HZO CO. 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 Aug 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F95268 |
FEI/EIN Number |
592211533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5753-C BIRD RD., 6511 SW 58TH STREET, MIAMI, FL, 33155, US |
Mail Address: | 5753-C BIRD RD, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORBACH, HARRIET | President | 6511 SW 58TH STREET, MIAMI, FL 00000 |
ORBACH, HARRIET | Agent | 6511 SW 58TH STREET, MIAMI, FL, 33143 |
ORBACH, HARRIET | Director | 6511 SW 58TH STREET, MIAMI, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-14 | 5753-C BIRD RD., 6511 SW 58TH STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-01 | 5753-C BIRD RD., 6511 SW 58TH STREET, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 1982-09-17 | 6511 SW 58TH STREET, MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000230411 | LAPSED | 01021280004 | 20418 02168 | 2002-05-24 | 2022-06-13 | $ 3,089.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000228191 | TERMINATED | 01021280004 | 20418 02168 | 2002-05-24 | 2022-06-12 | $ 3,089.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
J02000065007 | LAPSED | 01010300142 | 20161 03904 | 2002-01-25 | 2022-02-20 | $ 15,576.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
REINSTATEMENT | 1999-11-01 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State