Search icon

C & Z ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: C & Z ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & Z ENTERPRISE 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: 02 Nov 2015 (9 years ago)
Date of dissolution: 28 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: P15000089711
FEI/EIN Number 81-1844730

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

Address: 115 N. 21ST AVE, HOLLYWOOD, FL, 33020, US
Mail Address: 115 N. 21ST AVE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMOR RENE President 3689 NW 25TH ST, LAUDERDALE LAKES, FL, 33311
CELESTIN GREGORE F Vice President 5080 NW 41ST CT, LAUDERDALE LAKES, FL, 33309
ulysse stanley Vice President 154 colly way, north lauderdale, FL, 33068
DE MONTAIGNE JEAN MICHEL Agent 1653 SOUTH STATE ROAD 7, NORTH LAUDERDALE, FL, 33068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056905 STAR LOUNGE EXPIRED 2016-06-08 2021-12-31 - 115 N 21ST AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-28 - -
AMENDMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 115 N. 21ST AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-02-06 115 N. 21ST AVE, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 DE MONTAIGNE, JEAN MICHEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-05-07
Amendment 2017-02-06
REINSTATEMENT 2016-10-25
Domestic Profit 2015-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State