Entity Name: | TZ INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P16000045852 |
FEI/EIN Number | 812752227 |
Address: | 11300 HIDALGO CT, FORT MYERS, FL, 33912, US |
Mail Address: | 11300 HIDALGO CT, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOLLOFF TIMOTHY C | Agent | 11300 HIDALGO CT, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
BOWERS JAMES | Authorized Person | 11300 HIDALGO CT, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
JOLLOFF TIMOTHY | Director | 11300 HIDALGO CT, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
JOLLOFF TIMOTHY | President | 11300 HIDALGO CT, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
JOLLOFF TIMOTHY | Secretary | 11300 HIDALGO CT, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
JOLLOFF TIMOTHY | Treasurer | 11300 HIDALGO CT, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-04 | 11300 HIDALGO CT, FORT MYERS, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-04 | JOLLOFF, TIMOTHY C | No data |
AMENDMENT | 2020-06-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-04 | 11300 HIDALGO CT, FORT MYERS, FL 33912 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-29 | 11300 HIDALGO CT, FORT MYERS, FL 33912 | No data |
AMENDMENT | 2019-08-29 | No data | No data |
AMENDMENT | 2019-08-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000099505 | ACTIVE | 1000000980529 | LEE | 2024-02-14 | 2034-02-21 | $ 2,316.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Amendment | 2020-06-04 |
ANNUAL REPORT | 2020-03-21 |
Amendment | 2019-08-29 |
Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-21 |
Domestic Profit | 2016-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State