Search icon

BZB, INC. - Florida Company Profile

Company Details

Entity Name: BZB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BZB, 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: 30 Jul 1986 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: J26691
FEI/EIN Number 592693807

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

Address: 6585 126TH AVE, LARGO, FL, 33773, US
Mail Address: 2215 WILLOWBROOK, CLEARWATER, FL, 33764, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEREZA, BOGDAN President 2215 WILLOWBROOK DRIVE, CLEARWATER, FL, 33764
BEREZA, BOGDAN Director 2215 WILLOWBROOK DRIVE, CLEARWATER, FL, 33764
BEREZA, SOFIA Vice President 2215 WILLOWBROOK DRIVE, CLEARWATER, FL, 33764
BEREZA, SOFIA Secretary 2215 WILLOWBROOK DRIVE, CLEARWATER, FL, 33764
BEREZA, SOFIA Director 2215 WILLOWBROOK DRIVE, CLEARWATER, FL, 33764
JONASSEN, WILLIAM S. Agent 604 DRUID ROAD, EAST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 6585 126TH AVE, B1, LARGO, FL 33773 -
REINSTATEMENT 2014-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-03-14 6585 126TH AVE, B1, LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-22 604 DRUID ROAD, EAST, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2012-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State