Search icon

BIZ BROKERS OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: BIZ BROKERS OF AMERICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIZ BROKERS OF AMERICA 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 10 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P13000083624
FEI/EIN Number 35-2493583

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

Address: 433 PLAZA REAL, BOCA RATON, FL, 33432, US
Mail Address: 2617 NW 36TH STREET, BOCA RATON, FL, 33434, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEENAN THOMAS Vice President 433 Plaza Real, Boca Raton, FL, 33432
FISHMAN J R President 433 Plaza Real, Boca Raton, FL, 33432
FISHMAN J R Agent 433 Plaza Real, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 433 Plaza Real, Suite 275, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-08 433 PLAZA REAL, STE 275, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-01-08 433 PLAZA REAL, STE 275, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2014-03-04 FISHMAN, J R -
AMENDMENT 2013-11-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-10
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State