Search icon

BRY ZAK INC. - Florida Company Profile

Company Details

Entity Name: BRY ZAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRY ZAK 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: 14 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P06000037306
FEI/EIN Number 861162789

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

Address: 6285 65TH STREET, VERO BEACH, FL, 32967, US
Mail Address: 6285 65TH STREET, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGAN CLIFFORD O President 6285 65TH STREET, VERO BEACH, FL, 32967
HAGAN CLIFFORD O Agent 6285 65TH STREET, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-02 - -
REGISTERED AGENT NAME CHANGED 2024-04-02 HAGAN, CLIFFORD O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 6285 65TH STREET, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2010-04-26 6285 65TH STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 6285 65TH STREET, VERO BEACH, FL 32967 -

Documents

Name Date
REINSTATEMENT 2024-04-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State