Search icon

TAMAR LYNN OZERY RPT, P.A. - Florida Company Profile

Company Details

Entity Name: TAMAR LYNN OZERY RPT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMAR LYNN OZERY RPT, P.A. 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: 03 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V62049
FEI/EIN Number 650359212

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

Address: 6505 NW 74TH DRIVE, PARKLAND, FL, 33067, US
Mail Address: 6505 NW 74TH DRIVE, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZERY TAMAR President 6505 NW 74 DR, PARKLAND, FL, 33067
POLLACK MARC Agent 11555 HERON BAY BLVD., CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 6505 NW 74TH DRIVE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2010-01-20 6505 NW 74TH DRIVE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 11555 HERON BAY BLVD., CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2001-04-06 POLLACK, MARC -

Documents

Name Date
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State