Entity Name: | AZZERTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AZZERTS CORPORATION 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: | 29 Jun 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Dec 2008 (16 years ago) |
Document Number: | J80156 |
FEI/EIN Number |
592834230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AZZERTS CORPORATION, NEW YORK | 2625976 | NEW YORK |
Name | Role | Address |
---|---|---|
TREZZA JAMES F | President | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
TREZZA JAMES F | Director | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Gottlieb Bruce Esq. | Agent | 125 N 46 AVENUE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-17 | Gottlieb, Bruce, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-24 | 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2010-04-24 | 401 EAST LAS OLAS BLVD, SUITE 130-114, FORT LAUDERDALE, FL 33301 | - |
CANCEL ADM DISS/REV | 2008-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1997-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-06-15 | 125 N 46 AVENUE, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000459487 | TERMINATED | 1000000964659 | BROWARD | 2023-09-19 | 2043-09-27 | $ 6,153.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J22000022865 | TERMINATED | 1000000912839 | BROWARD | 2022-01-07 | 2042-01-12 | $ 3,409.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State