Search icon

T M Z PLANTS & TREES, INC. - Florida Company Profile

Company Details

Entity Name: T M Z PLANTS & TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T M Z PLANTS & TREES, 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: 15 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Dec 2004 (20 years ago)
Document Number: P01000059713
FEI/EIN Number 65-1118476

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

Address: 13667 Okeechobee Blvd, Loxahatchee, FL, 33470, US
Mail Address: PO BOX 190, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWAN SANDEEP President 13209 S INDIAN RIVER DR, JENSEN BEACH, FL, 34957
DEWAN SANDEEP Agent 13209 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-27 DEWAN, SANDEEP -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 13209 S INDIAN RIVER DRIVE, JENSEN BEACH, FL, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-05-24 13667 Okeechobee Blvd, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 13667 Okeechobee Blvd, Loxahatchee, FL 33470 -
NAME CHANGE AMENDMENT 2004-12-16 T M Z PLANTS & TREES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State