Entity Name: | JZFL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JZFL MANAGEMENT, 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 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2017 (8 years ago) |
Document Number: | P14000098575 |
FEI/EIN Number |
47-2554877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 S. MacDill Avenue, TAMPA, FL, 33611, US |
Mail Address: | 3801 S. MacDill Avenue, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN JANE F | President | 3801 S. MacDill Avenue, TAMPA, FL, 33611 |
LEVIN JANE F | Secretary | 3801 S. MacDill Avenue, TAMPA, FL, 33611 |
LEVIN JANE F | Treasurer | 3801 S. MacDill Avenue, TAMPA, FL, 33611 |
LEVIN JANE F | Director | 3801 S. MacDill Avenue, TAMPA, FL, 33611 |
FINKEL GARY L | Agent | 6501 LITTLE RIVER DRIVE, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 3801 S. MacDill Avenue, TAMPA, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 3801 S. MacDill Avenue, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | FINKEL, GARY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-14 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State