Search icon

TYZAC DIAGNOSTICS, INC. - Florida Company Profile

Company Details

Entity Name: TYZAC DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TYZAC DIAGNOSTICS, 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: 11 Aug 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000069291
FEI/EIN Number 690784876

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

Address: 10097 CLEARY BLVD, SUITE 365, PLANTATION, FL, 33324
Mail Address: 10097 CLEARY BLVD, SUITE 365, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ MARK Director 7188 NW 49TH STREET, LAUDERHILL, FL, 33319
FISKE ALAN P Agent 6100 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-15 10097 CLEARY BLVD, SUITE 365, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-06-15 10097 CLEARY BLVD, SUITE 365, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-03-03 FISKE, ALAN PCPA -
REGISTERED AGENT ADDRESS CHANGED 1999-03-03 6100 HOLLYWOOD BLVD, SUITE 209, HOLLYWOOD, FL 33024 -

Documents

Name Date
Off/Dir Resignation 2001-08-29
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-06-15
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-17
Domestic Profit Articles 1997-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State