Search icon

J.Z. DEALER SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: J.Z. DEALER SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.Z. DEALER SUPPLIES, 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: 28 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02000094046
FEI/EIN Number 550794131

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

Address: 3800 SW 53RD STREET, HOLLYWOOD, FL, 33312
Mail Address: 3800 SW 53RD STREET, HOLLYWOOD, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZION JOSEF President 3800 SW 53 ST, HOLLYWOOD, FL, 33312
ZION JOSEF Secretary 3800 SW 53 ST, HOLLYWOOD, FL, 33312
ZION JOSEF Treasurer 3800 SW 53 ST, HOLLYWOOD, FL, 33312
ZION JOSEF Director 3800 SW 53 ST, HOLLYWOOD, FL, 33312
ZION JOSEF Agent 3800 SW 53 ST, HOLLYWOOD, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000075885 MALCO OF SOUTH FLORIDA EXPIRED 2014-07-22 2019-12-31 - 5900 STIRLING ROAD, BAY 6, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 3800 SW 53RD STREET, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2007-02-26 3800 SW 53RD STREET, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2003-05-05 ZION, JOSEF -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 3800 SW 53 ST, HOLLYWOOD, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-22
REINSTATEMENT 2012-06-27
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State