Entity Name: | MZ TEA CHRISTMAS NEST CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 19 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N11000009867 |
FEI/EIN Number |
452953416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4705 28th court, vero beach, FL, 32967, US |
Mail Address: | 4705 28th Ct, Vero Beach, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS PRISCILLA T | Owne | 4705 28th court, vero beach, FL, 32967 |
SEARS LARYNESS | Vice President | 4645 30TH AVE, VERO BEACH, FL, 32967 |
WYCHE PRINCESS | Secretary | 4050 N CYPRESS GREEN LANE, VERO BEACH, FL, 32967 |
SMITH ALLISON | Asst | 4835 29TH AVE, VERO BEACH, FL, 32967 |
REID FREDTIESHA | Treasurer | 4705 28th court, vero beach, FL, 32967 |
Tate Curtiesha T | Director | 845 4th court, vero beach, FL, 32960 |
WILLIAMS PRISCILLA T | Agent | 4705 28th court, vero beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-01-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-09 | 4705 28th court, vero beach, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 4705 28th court, vero beach, FL 32967 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-09 | WILLIAMS, PRISCILLA THERESA | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 4705 28th court, vero beach, FL 32967 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2013-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-01-09 |
Amendment | 2013-03-07 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-30 |
Domestic Non-Profit | 2011-10-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State