Search icon

DZL AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DZL AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DZL AUTO CENTER, 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: 10 Oct 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P11000088854
FEI/EIN Number 45-3616686

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

Mail Address: 212 SE 9TH AVENUE, BOYNTON BEACH, FL, 33435, US
Address: 208 C SE 9TH AVENUE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nadeau Deziel President 606 S Lake Dr, Lantana, FL, 33462
Kysia Nadeau Janet Vice President 606 S Lake Dr, Lantana, FL, 33462
NADEAU DEZIEL Agent 606 S LAKE DR, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 208 C SE 9TH AVENUE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-04-30 208 C SE 9TH AVENUE, BOYNTON BEACH, FL 33435 -
AMENDMENT 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 NADEAU, DEZIEL -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 606 S LAKE DR, LANTANA, FL 33462 -
AMENDMENT AND NAME CHANGE 2012-02-28 DZL AUTO CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
Amendment 2018-09-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State