Search icon

MUZZI, INC. - Florida Company Profile

Company Details

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

MUZZI, 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: 27 Jul 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000066796
FEI/EIN Number 650884099

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

Address: 925 TRUMAN AVE, KEY WEST, FL, 33040
Mail Address: 925 TRUMAN AVE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPEPEZ & PARKS CPA Agent 815 PEACOCK PLAZA, KEY WEST, FL, 33040
SCARAMUZZI LOUIS President 925 TRUMAN AVE., KEY WEST, FL, 33040
SCARAMUZZI CHRISTINA Vice President 925 TRUMAN AVE., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 815 PEACOCK PLAZA, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2004-05-03 OPEPEZ & PARKS CPA -
CHANGE OF PRINCIPAL ADDRESS 2002-11-15 925 TRUMAN AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2002-11-15 925 TRUMAN AVE, KEY WEST, FL 33040 -
REINSTATEMENT 2000-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-11-15
ANNUAL REPORT 2001-01-25
REINSTATEMENT 2000-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State