Entity Name: | JZT UTILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JZT UTILITIES, 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: | 07 Jun 2012 (13 years ago) |
Document Number: | P12000052227 |
FEI/EIN Number |
45-5445741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 NW 72nd Way, 220, Pembroke Pnes, FL, 33024, US |
Mail Address: | 2240 NW 72 WAY, PEMBROKE PINES, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Facey Christopher | President | 2240 NW 72 way, PEMBROKE PINES, FL, 33024 |
Facey Christopher | Secretary | 2240 NW 72nd Way, Pembroke Pines, FL, 33024 |
FACEY CHRISTOPHER | Agent | 2240 NW 72 WAY, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 2240 NW 72nd Way, 220, Pembroke Pnes, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2013-05-17 | 2240 NW 72nd Way, 220, Pembroke Pnes, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-17 | FACEY, CHRISTOPHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-17 | 2240 NW 72 WAY, PEMBROKE PINES, FL 33024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000220352 | LAPSED | CONO 15 006292 | BROWARD CO. | 2017-04-06 | 2022-04-24 | $17,196.54 | BLACK & SON REMODELING, LLC, 519 ROYAL PALM DRIVE, KISSIMMEE, FLORIDA 34743 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-10 |
AMENDED ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2022-02-09 |
AMENDED ANNUAL REPORT | 2021-11-10 |
AMENDED ANNUAL REPORT | 2021-10-27 |
ANNUAL REPORT | 2021-04-16 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State