Search icon

TZN INC. - Florida Company Profile

Company Details

Entity Name: TZN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TZN 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000017391
FEI/EIN Number 20-2449918

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

Address: C/O MOSS & MOSS LLP, 220 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10001
Mail Address: C/O MOSS & MOSS LLP, 220 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10001
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANE TED President 19195 MYSTIC POINTE DR., TOWER 100-APT PH6, AVENTURA, FL, 33180
ZANE TED Agent 19195 MYSTIC POINTE DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 19195 MYSTIC POINTE DRIVE, TOWER 100 - APARTMENT PH7, AVENTURA, FL 33180 -
REINSTATEMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 ZANE, TED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-10-11
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-05-17
Domestic Profit 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State