Search icon

OZ INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: OZ INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZ INDUSTRIES, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000057483
FEI/EIN Number 753214930

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

Address: 5060 SW 76 AVE, DAVIE, FL, 33328
Mail Address: P.O. BOX 600900, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHARON OZ President 5060 SW 76 AVE, DAVIE, FL, 33328
AKKAS ERDAL Vice President 1229 CRYSTAL SPRING LANE, HERNITAGE, TN, 37076
LACKEY LARRY A Agent 15 PARADISE PLAZA, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 5060 SW 76 AVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2011-12-08 15 PARADISE PLAZA, SARASOTA, FL 34239 -
REVOCATION OF VOLUNTARY DISSOLUT 2011-12-08 - -
CHANGE OF MAILING ADDRESS 2011-12-08 5060 SW 76 AVE, DAVIE, FL 33328 -
VOLUNTARY DISSOLUTION 2011-07-29 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-18 LACKEY, LARRY ASR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000928151 TERMINATED 1000000290257 BROWARD 2013-05-16 2023-05-22 $ 336.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000967795 TERMINATED 1000000505856 MIAMI-DADE 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-06-12
Dom/For AR 2011-12-08
Revocation of Dissolution 2011-12-08
VOLUNTARY DISSOLUTION 2011-07-29
ANNUAL REPORT 2010-08-12
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-18
Domestic Profit 2006-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State