Search icon

BIZTEX SERVICES, INC.

Company Details

Entity Name: BIZTEX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P06000087970
FEI/EIN Number 208941774
Address: 3422 SW 15th Street, Suite 2, Deerfield Beach, FL, 33442, US
Mail Address: 3422 SW 15th Street, Suite 2, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEISSMAN HAROLD E Agent 1776 PINE ISLAND ROAD, SUITE 118, PLANTATION, FL, 33322

Director

Name Role Address
STEELE CLIFFTON Director 3422 SW 15th Street, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-07 3422 SW 15th Street, Suite 2, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2014-04-07 3422 SW 15th Street, Suite 2, Deerfield Beach, FL 33442 No data
AMENDMENT 2007-08-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000678823 LAPSED COSO-17007630-DIV BROWARD COUNTY COURT 2017-11-16 2022-12-19 $5,281.94 SYNNEX CORPORATION, A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J17000027161 ACTIVE 1000000730958 BROWARD 2016-12-30 2027-01-13 $ 1,829.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-30
Amendment 2007-08-08
ANNUAL REPORT 2007-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State