Entity Name: | DIZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIZA, 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: | 07 Apr 2005 (20 years ago) |
Document Number: | P05000054683 |
FEI/EIN Number |
510541744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9360 102 AVENUE, VERO BEACH, FL, 32967, US |
Mail Address: | 9360 102 AVENUE, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETRUSENKO ZOYA | President | 9360 102ND AVE, VERO BEACH, FL, 32967 |
PETRUSENKO IGOR | Treasurer | 9360 102ND AVE, VERO BEACH, FL, 32967 |
RENALDO ALEX A | Agent | 137 GOLDEN ISLES DRIVE #301, HALLANDALE, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-19 | 9360 102 AVENUE, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2012-01-19 | 9360 102 AVENUE, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-11 | 137 GOLDEN ISLES DRIVE #301, HALLANDALE, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State