Search icon

CZ, INC. - Florida Company Profile

Company Details

Entity Name: CZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CZ, 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: 05 Oct 2007 (18 years ago)
Date of dissolution: 09 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2022 (3 years ago)
Document Number: P07000110307
FEI/EIN Number 260153423

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

Address: 656 GRENDINE COURT, WINTER PARK, FL, 32792, OR
Mail Address: 656 GRENDINE COURT, WINTER PARK, FL, 32792, OR
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINTON Howard C President 656 Grenadine Court, Winter Park, FL, 32792
HINTON HOWARD C Agent 656 GRENDINE COURT, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-09 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 HINTON, HOWARD C -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 656 GRENDINE COURT, WINTER PARK, FL 32792 OR -
CHANGE OF MAILING ADDRESS 2009-02-23 656 GRENDINE COURT, WINTER PARK, FL 32792 OR -
CONVERSION 2007-10-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000068869

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State