Search icon

MUTZ INC.

Company Details

Entity Name: MUTZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000061053
FEI/EIN Number 562591211
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

Agent

Name Role Address
ZANONI TRACY A Agent 6000 NW 42ND AVE, COCNUT CREEK, FL, 33073

President

Name Role Address
ZANONI TRACY A President 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
ZANONI TRACY A Secretary 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334

Director

Name Role Address
ZANONI TRACY A Director 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334
ZANONI DAVID P Director 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
ZANONI DAVID P Vice President 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
ZANONI DAVID P Treasurer 830 E OAKLAND PARK BLVD #115, OAKLAND PARK, FL, 33334

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 6000 NW 42nd Ave, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2017-04-10 6000 NW 42nd Ave, Coconut Creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2009-04-13 ZANONI, TRACY AMRS. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 6000 NW 42ND AVE, COCNUT CREEK, FL 33073 No data

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 Feb 2025

Sources: Florida Department of State