Search icon

M.S.Z., INC. - Florida Company Profile

Company Details

Entity Name: M.S.Z., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.S.Z., 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: 13 Apr 1983 (42 years ago)
Document Number: G33113
FEI/EIN Number 592278887

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

Address: 4660 71ST COURT SOUTH, LAKE WORTH, FL, 33463
Mail Address: 4660 71ST COURT SOUTH, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN, MICHAEL President 4660 71ST COURT S, LAKE WORTH, FL
ZIMMERMAN, MICHAEL Agent 4660 71ST COURT SOUTH, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92072000095 ZIMMERMAN TREE SERVICE ACTIVE 1992-03-12 2027-12-31 - 4660 71ST COURT SOUTH, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1991-05-28 4660 71ST COURT SOUTH, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 1991-05-28 4660 71ST COURT SOUTH, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 1991-05-28 4660 71ST COURT SOUTH, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 1984-06-21 ZIMMERMAN, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State