Search icon

TZ & LS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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