Search icon

D & Z UTILITY, INC. - Florida Company Profile

Company Details

Entity Name: D & Z UTILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & Z UTILITY, 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: 29 Dec 2003 (21 years ago)
Date of dissolution: 18 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: P04000004613
FEI/EIN Number 542138729

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

Address: 2839 DEWEY ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2839 DEWEY ST, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANEA DAN President 2839 DEWEY ST, HOLLYWOOD, FL, 33020
MANOLACHE ZAHARIA Vice President 35 NW 45TH AVE, #208, DEERFIELD BEACH, FL, 33442
GANEA DAN Agent 2839 DEWEY ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-18 - -
CANCEL ADM DISS/REV 2006-06-13 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 2839 DEWEY ST, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-06-13 2839 DEWEY ST, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-13 2839 DEWEY ST, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2009-05-18
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-04-10
REINSTATEMENT 2006-06-13
ANNUAL REPORT 2004-01-09
Domestic Profit 2003-12-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State