Search icon

J.Z. DEALER SUPPLIES, INC.

Company Details

Entity Name: J.Z. DEALER SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000094046
FEI/EIN Number 550794131
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

Agent

Name Role Address
ZION JOSEF Agent 3800 SW 53 ST, HOLLYWOOD, FL, 33312

President

Name Role Address
ZION JOSEF President 3800 SW 53 ST, HOLLYWOOD, FL, 33312

Secretary

Name Role Address
ZION JOSEF Secretary 3800 SW 53 ST, HOLLYWOOD, FL, 33312

Treasurer

Name Role Address
ZION JOSEF Treasurer 3800 SW 53 ST, HOLLYWOOD, FL, 33312

Director

Name Role Address
ZION JOSEF Director 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 No data 5900 STIRLING ROAD, BAY 6, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-06-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 3800 SW 53RD STREET, HOLLYWOOD, FL 33312 No data
CHANGE OF MAILING ADDRESS 2007-02-26 3800 SW 53RD STREET, HOLLYWOOD, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2003-05-05 ZION, JOSEF No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 3800 SW 53 ST, HOLLYWOOD, FL 33312 No data

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 Feb 2025

Sources: Florida Department of State