Search icon

FAZA INDUSTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: FAZA INDUSTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAZA INDUSTRIES, INCORPORATED 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 Oct 1969 (56 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 353308
FEI/EIN Number 591276794

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

Address: 1948 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610
Mail Address: 1948 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE KENNETH E Director 7006 FERN COURT, TAMPA, FL, 33634
BURKE KENNETH E President 7006 FERN COURT, TAMPA, FL, 33634
BURKE KENNETH E Secretary 7006 FERN COURT, TAMPA, FL, 33634
BURKE KENNETH E Treasurer 7006 FERN COURT, TAMPA, FL, 33634
BURKE KENNETH E Agent 1948 EAST HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-07-25 BURKE, KENNETH E -
REGISTERED AGENT ADDRESS CHANGED 2007-07-25 1948 EAST HILLSBOROUGH AVENUE, TAMPA, FL 33610 -
AMENDMENT 1991-02-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100893 ACTIVE 1000000407082 HILLSBOROU 2012-12-18 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000047071 LAPSED 1000000200948 HILLSBOROU 2011-01-19 2021-01-26 $ 420.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000936408 TERMINATED 1000000188090 HILLSBOROU 2010-09-15 2030-09-22 $ 955.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000778040 TERMINATED 1000000180749 HILLSBOROU 2010-07-15 2030-07-21 $ 4,686.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000778057 LAPSED 1000000180751 HILLSBOROU 2010-07-15 2020-07-21 $ 1,020.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State