Search icon

OZ CYCLE & WATERCRAFTS, CORP. - Florida Company Profile

Company Details

Entity Name: OZ CYCLE & WATERCRAFTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OZ CYCLE & WATERCRAFTS, 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: 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: 25 Apr 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P17000037589
FEI/EIN Number 82-1338809

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

Address: 551 WESTGATE BLVD, LEHIGH ACRES, FL, 33971, US
Mail Address: 551 WESTGATE BLVD, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU ACCOUNTING SERVICES, LLC Agent -
LEZCANO OZIEL Manager 1507 MEDFORD PL, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 ABREU ACCOUNTING SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 12995 S CLEVELAND AVE., SUITE #204, FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 551 WESTGATE BLVD, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2020-06-30 551 WESTGATE BLVD, LEHIGH ACRES, FL 33971 -
AMENDMENT AND NAME CHANGE 2017-05-08 OZ CYCLE & WATERCRAFTS, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000205581 TERMINATED 1000000986389 LEE 2024-04-02 2044-04-10 $ 22,265.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-05-08
Domestic Profit 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State