Entity Name: | JZT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JZT 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: | 25 Aug 1995 (30 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P95000066205 |
FEI/EIN Number |
650619803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SE 5th Avenue, Apt 1101, BOCA RATON, FL, 33432, US |
Mail Address: | 500 SE 5th Avenue, Apt 1101, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JOHN G | Director | 500 SE 5th Avenue, BOCA RATON, FL, 33432 |
THOMPSON JOHN G | Agent | 500 SE 5th Avenue, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 500 SE 5th Avenue, Apt 1101, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 500 SE 5th Avenue, Apt 1101, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 500 SE 5th Avenue, Apt 1101, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | THOMPSON, JOHN G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State