Search icon

F & Z LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: F & Z LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & Z LOGISTICS 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: 27 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000054227
FEI/EIN Number 842644019

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

Address: 715 GREENE AVE, LAKE WORTH, FL, 33461, US
Mail Address: 715 GREENE AVE, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUNIGA LOPEZ LUIS F President 715 GREENE AVE, LAKE WORTH, FL, 33461
ZUNIGA LOPEZ LUIS F Agent 715 GREENE AVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 715 GREENE AVE, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-03-13 715 GREENE AVE, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-03-13 ZUNIGA LOPEZ, LUIS FELIPE -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 715 GREENE AVE, LAKE WORTH, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000755429 ACTIVE 1000001019600 PALM BEACH 2024-11-19 2044-11-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-13
Domestic Profit 2019-06-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State