Search icon

RAZAMATAZ ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: RAZAMATAZ ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAZAMATAZ ENTERPRISES 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: 22 Nov 1993 (31 years ago)
Date of dissolution: 03 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2017 (8 years ago)
Document Number: P93000081912
FEI/EIN Number 650451747

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

Address: 118 N COUNTY RD, #14, PALM BEACH, FL, 33480
Mail Address: 1330 NE 4TH AVE., BOCA RATON, FL, 33432
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZER LINDA President 1330 NE 4TH AVE., BOCA RATON, FL, 33432
RITZER LINDA Agent 1330 NE 4TH AVE., BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 118 N COUNTY RD, #14, PALM BEACH, FL 33480 -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-12-08 1330 NE 4TH AVE., BOCA RATON, FL 33432 -
REINSTATEMENT 1997-12-08 - -
CHANGE OF MAILING ADDRESS 1997-12-08 118 N COUNTY RD, #14, PALM BEACH, FL 33480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State