Search icon

IZCOR, INC. - Florida Company Profile

Company Details

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

IZCOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: V11292
FEI/EIN Number 650321226

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

Address: 18249 BLUE LAKE WAY, BOCA RATON, FL, 33498
Mail Address: 9 TILTON DR., OCEAN, NJ, 07712
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ ISRAEL President 18249 BLUE LAKE WAY, BOCA RATON, FL, 33498
SCHWARTZ NATHAN Treasurer 5255 N Federal Hi, BOCA RATON, FL, 33432
SCHWARTZ NATHAN T Agent 5255 North Federal Highway, OCEAN, FL, 07712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 5255 North Federal Highway, OCEAN, FL 07712 -
REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-02-26 SCHWARTZ, NATHAN, T -
CHANGE OF MAILING ADDRESS 1998-11-03 18249 BLUE LAKE WAY, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 1995-06-21 18249 BLUE LAKE WAY, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State