Search icon

1010TZ CORP - Florida Company Profile

Company Details

Entity Name: 1010TZ CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1010TZ CORP 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: 11 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000082540
FEI/EIN Number 36-4849308

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

Address: 11603 Northwest 89th Street, Doral, FL, 33178, US
Mail Address: 11603 Northwest 89th Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOCCATELLI Daniella M President 800 cypress blvd, Pompano bch, FL, 33069
CARVALLO Priscilla M Vice President 800 cypress blvd, Pompano Bch, FL, 33069
Acevedo Cristobal Auth 3841 pond apple drive, Weston, FL, 33332
Camero & Company CPA, PA Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 11603 Northwest 89th Street, 220, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-01-14 11603 Northwest 89th Street, 220, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Camero & Company CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 200 SOUTH BISCAYNE BLVD, 2790, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098174 TERMINATED 1000000859665 DADE 2020-02-10 2040-02-12 $ 1,417.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State