Search icon

T.L. ZIEL POOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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