Search icon

S. KATZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S. KATZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. KATZ 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: 21 Feb 1990 (35 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: L51617
FEI/EIN Number 650182241

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

Address: 1580 NW 101ST AVE, PLANTATION, FL, 33322, US
Mail Address: 1580 NW 101ST AVE, SUITE 4, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ SHERYL President 1580 NW 101ST AVE, PLANTATION, FL, 33322
KATZ SHERYL Agent 1580 NW 101 AVE, FORT LAUDERDALE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-25 1580 NW 101ST AVE, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2001-04-25 1580 NW 101ST AVE, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2001-04-25 KATZ, SHERYL -
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 1580 NW 101 AVE, FORT LAUDERDALE, FL 33322 -
NAME CHANGE AMENDMENT 1998-08-03 S. KATZ ENTERPRISES, INC. -
REINSTATEMENT 1997-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-03-04
Name Change 1998-08-03
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-21
REINSTATEMENT 1997-01-06
ANNUAL REPORT 1995-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State