Entity Name: | T.L. ZIEL POOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.L. ZIEL POOLS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | P01000009462 |
FEI/EIN Number |
651079227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2060 NE 62 CT, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2060 NE 62 CT, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEL TED | President | 2060 NE 62ND CT, FORT LAUDERDALE, FL, 33308 |
ZIEL TED | Agent | 2060 NE 62ND CT, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-16 | ZIEL, TED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-04 | 2060 NE 62 CT, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 2060 NE 62 CT, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-04 | 2060 NE 62ND CT, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-06-25 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State