Search icon

N.T.Z. NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: N.T.Z. NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.T.Z. NORTH AMERICA 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: 08 Dec 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000103131
FEI/EIN Number 593457064

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

Address: 8381 DIX ELLIS TRAIL, SUITE 105, JACKSONVILLE, FL, 32256
Mail Address: 8381 DIX ELLIS TRAIL, SUITE 105, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIELY EDWARD M Director 2572 SPREADING OAK LANE, JACKSONVILLE, FL, 32223
KRYANEKAS EDWARD A Director 17 CORNING COURT, PALM COAST, FL, 32137
KIELY EDWARD M Agent 2572 SPREADING OAK LANE, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-19 8381 DIX ELLIS TRAIL, SUITE 105, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1998-11-19 8381 DIX ELLIS TRAIL, SUITE 105, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1999-01-21
REINSTATEMENT 1998-11-19
Domestic Profit 1997-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State