Search icon

BIZ TECH CORP. - Florida Company Profile

Company Details

Entity Name: BIZ TECH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIZ TECH 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000000065
FEI/EIN Number 650459325

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

Address: 8340 NW 103 ST., HIALEAH GARDENS, FL, 33016
Mail Address: 8340 NW 103 ST., HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES OSCAR President 1641 FAIRWAY ROAD, PEMBROKE PINES, FL, 33026
FLORES CELIA Vice President 1641 FAIRWAY RD., PEMBROKE PINES, FL, 33026
FLORES OSCAR J Secretary 1641 FAIRWAY ROAD, PEMBROKE PINES, FL, 33026
FLORES OSCAR Agent 1641 FAIRWAY ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-02 8340 NW 103 ST., HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1996-01-02 8340 NW 103 ST., HIALEAH GARDENS, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State