Search icon

MUTZ INC. - Florida Company Profile

Company Details

Entity Name: MUTZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUTZ 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: 01 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000061053
FEI/EIN Number 562591211

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

Address: 6000 NW 42nd Ave, Coconut Creek, FL, 33073, US
Mail Address: 6000 NW 42nd Ave, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANONI TRACY A President 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI TRACY A Secretary 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI TRACY A Director 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI DAVID P Vice President 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI DAVID P Treasurer 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI DAVID P Director 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI TRACY A Agent 6000 NW 42ND AVE, COCNUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032259 LIL' PIDDLERS PET GROOMING EXPIRED 2015-03-30 2020-12-31 - 830 E OAKLAND PARK BLVD, SUITE #115, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 6000 NW 42nd Ave, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-04-10 6000 NW 42nd Ave, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2009-04-13 ZANONI, TRACY AMRS. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6000 NW 42ND AVE, COCNUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State