Search icon

BYZ. CORP. INC. - Florida Company Profile

Company Details

Entity Name: BYZ. CORP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYZ. CORP. 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000006964
FEI/EIN Number 650386721

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

Address: 5346 PIPING ROCK DR, BOYNTON BEACH, FL, 33437
Mail Address: 5346 PIPING ROCK DR, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIEMBA MICHAEL W Secretary 2104 RHONDA ROAD, HILLSBOROUGH, NC, 27278
ZIEMBA MICHAEL W Director 2104 RHONDA ROAD, HILLSBOROUGH, NC, 27278
ZIEMBA BARBARA M President 5346 PIPING ROCK DR, BOYNTON BEACH, FL
ZIEMBA BARBARA M Treasurer 5346 PIPING ROCK DR, BOYNTON BEACH, FL
ZIEMBA OSCAR H Vice President 5346 PIPING ROCK DR, BOYNTON BEACH, FL, 33437
ZIEMBA MARK W Vice President 15410 DEERING, LIVONIA, MI, 48154
ZIEMBA LARS A Vice President 3576 VOYAGER CIR, SAN DIEGO, CA, 92130
ZIEMBA BARBARA M Agent 5346 PIPING ROCK DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-07-10
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State