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