Search icon

JZ PROPERTY INC - Florida Company Profile

Company Details

Entity Name: JZ PROPERTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JZ PROPERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2010 (15 years ago)
Document Number: P10000012302
FEI/EIN Number 271910119

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

Address: 101 S. New York Ave, WINTER PARK, FL, 32789, US
Mail Address: 101 S. New York Ave, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEKSEMA DOUGLAS A President 101 S. New York Ave, WINTER PARK, FL, 32789
Hoeksema KRISTINE Vice President 101 S. New York Ave, WINTER PARK, FL, 32789
Hoeksema Michael J Secretary 101 S. New York Ave, WINTER PARK, FL, 32789
Hoeksema Michael J Treasurer 101 S. New York Ave, WINTER PARK, FL, 32789
Hoeksema Douglas A Agent 101 S. New York Ave, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 101 S. New York Ave, SUITE 201, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2023-04-26 101 S. New York Ave, SUITE 201, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 101 S. New York Ave, SUITE 201, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Hoeksema, Douglas A -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State