Search icon

MZ POOLS COPING & TILE INC - Florida Company Profile

Company Details

Entity Name: MZ POOLS COPING & TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MZ POOLS COPING & TILE 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: 12 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 May 2015 (10 years ago)
Document Number: P04000007592
FEI/EIN Number 550855853

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

Address: 18765 NW 89 COURT, MIAMI, FL, 33018, US
Mail Address: 18765 NW 89 COURT, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVALA MARIO President 18765 NW 89 COURT, MIAMI, FL, 33018
ZAVALA MARIO Director 18765 NW 89 COURT, MIAMI, FL, 33018
ZAVALA MARIO Agent 18765 NW 89 COURT, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 18765 NW 89 COURT, MIAMI, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-02-08 18765 NW 89 COURT, MIAMI, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 18765 NW 89 COURT, MIAMI, FL 33018 -
AMENDMENT 2015-05-28 - -
AMENDMENT 2015-05-21 - -
AMENDMENT 2012-06-27 - -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000452570 ACTIVE 1000000125627 DADE 2009-06-25 2030-03-31 $ 2,584.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-17
Amendment 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State