Search icon

PIZZAZZ AT MIRASOL WALK, INC. - Florida Company Profile

Company Details

Entity Name: PIZZAZZ AT MIRASOL WALK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIZZAZZ AT MIRASOL WALK, 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: 16 Feb 2005 (20 years ago)
Document Number: P05000024607
FEI/EIN Number 202791276

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

Address: 6231 PGA BLVD, SUITE 102, PALM BEACH GARDENS, FL, 33418, US
Mail Address: C/O PIZZAZZ HAIR DESIGN, 771 VILLAGE BLVD SUITE 208, W PALM BCH, FL, 33409, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ DENNIS President 771 VILLAGE BLVD STE 208, W PALM BCH, FL, 33409
MARQUEZ DENNIS Director 771 VILLAGE BLVD STE 208, W PALM BCH, FL, 33409
MARQUEZ KRISTINA Director 771 VILLAGE BLVD STE 208, WEST PALM BEACH, FL, 33409
CIKLIN ALAN J Agent 515 N FLAGLER DR, W PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 515 N FLAGLER DR, 20TH FLOOR, W PALM BCH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-31 6231 PGA BLVD, SUITE 102, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2006-05-31 6231 PGA BLVD, SUITE 102, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State