Search icon

DLZ HOLDINGS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: DLZ HOLDINGS SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLZ HOLDINGS SOUTH, 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: 20 Mar 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: H48203
FEI/EIN Number 592537143

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

Address: 956 HWY 41 S, INVERNESS, FL, 34450, US
Mail Address: 3713 WILDWOOD DRIVE, SUITE D, ENDWELL, NY, 13760, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEBARTH DAVID Director 27 LINK DR, SUITE D, BINGHAMTON, NY, 13904
ZIEBARTH DAVID President 27 LINK DR, SUITE D, BINGHAMTON, NY, 13904
ZIEBARTH DAVID Vice President 27 LINK DR, SUITE D, BINGHAMTON, NY, 13904
ZIEBARTH DAVID Secretary 27 LINK DR, SUITE D, BINGHAMTON, NY, 13904
ZIEBARTH DAVID L Agent 956 S. US HIGHWAY 41, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120120 ASTEC RE-PLY ROOFING SYSTEMS EXPIRED 2014-12-02 2024-12-31 - 27 LINK DR. SUITE D, BINGHAMTON, NY, 13904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2019-03-12 DLZ HOLDINGS SOUTH, INC. -
CHANGE OF MAILING ADDRESS 2019-03-12 956 HWY 41 S, INVERNESS, FL 34450 -
REGISTERED AGENT NAME CHANGED 2007-04-20 ZIEBARTH, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 956 S. US HIGHWAY 41, INVERNESS, FL 34450 -
AMENDMENT 2006-01-06 - -
MERGER 2001-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000040337
CHANGE OF PRINCIPAL ADDRESS 2001-02-21 956 HWY 41 S, INVERNESS, FL 34450 -

Documents

Name Date
Amendment and Name Change 2019-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State