Search icon

JZ RIDERS, INC. - Florida Company Profile

Company Details

Entity Name: JZ RIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JZ RIDERS, 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: 24 Jun 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000069450
FEI/EIN Number 522384333

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

Address: P. O. BOX 1018, GROVELAND, FL, 34736, US
Mail Address: P. O. BOX 1018, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEREK A. SCHROTH Agent 600 JENNINGS AVENUE, EUSTIS, FL, 32726
ZEBROWSKY JEROME President P. O. BOX 1018, GROVELAND, FL, 34736
ZEBROWSKY JEROME Treasurer P. O. BOX 1018, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 P. O. BOX 1018, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2013-04-15 P. O. BOX 1018, GROVELAND, FL 34736 -
REGISTERED AGENT NAME CHANGED 2007-02-07 DEREK A. SCHROTH -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 600 JENNINGS AVENUE, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State