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 |
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 |
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 |
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 | - |
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