Entity Name: | TZ & LS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TZ & LS ENTERPRISES, 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: |
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: | 08 Nov 1983 (41 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | G68236 |
FEI/EIN Number |
592338692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1855 GRIFFIN ROAD, SUITE A-473, DANIA, FL, 33004 |
Mail Address: | 1855 GRIFFIN ROAD, SUITE A-473, DANIA, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUBNICK JOEL M | Agent | 2500 E. LAS OLAS BLVD. #906, FORT LAUDERDALE, FL, 33301 |
SUBNICK, JOEL M. | President | 2500 E LAS OLAS BLVD. #906, FORT LAUDERDALE, FL, 33301 |
SUBNICK, JOEL M. | Secretary | 2500 E LAS OLAS BLVD. #906, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-23 | SUBNICK, JOEL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-31 | 2500 E. LAS OLAS BLVD. #906, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-01 | 1855 GRIFFIN ROAD, SUITE A-473, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 1994-07-01 | 1855 GRIFFIN ROAD, SUITE A-473, DANIA, FL 33004 | - |
REINSTATEMENT | 1987-08-04 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000439823 | LAPSED | CACE 09-33980 (21) | BROWARD COUNTY COURT | 2011-07-07 | 2016-07-20 | $174,017.74 | DESIGN CENTER OF THE AMERICAS, LLC., 750 LEXINGTON AVE. 28TH FL., NEW YORK, NY 10022 |
J10000631066 | ACTIVE | 1000000174586 | BROWARD | 2010-05-26 | 2030-06-02 | $ 510.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000168127 | ACTIVE | 1000000127039 | BROWARD | 2009-06-18 | 2030-02-16 | $ 8,809.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J09000413871 | ACTIVE | 1000000098063 | 45776 1051 | 2008-10-29 | 2029-01-28 | $ 13,711.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000178151 | TERMINATED | 1000000098063 | 45776 1051 | 2008-10-29 | 2029-01-22 | $ 13,711.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000395492 | TERMINATED | 1000000098063 | 45776 1051 | 2008-10-29 | 2028-11-06 | $ 13,711.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J08000424722 | TERMINATED | 1000000098063 | 45776 1051 | 2008-10-29 | 2028-11-19 | $ 13,711.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-03-23 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-01-31 |
ANNUAL REPORT | 2000-05-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State