Search icon

AZERTY COMPONENTS, INC.

Company Details

Entity Name: AZERTY COMPONENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 06 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2009 (16 years ago)
Document Number: P00000029736
FEI/EIN Number 593649306
Address: 3601 SWANN AVE.,#206, TAMPA, FL, 33609
Mail Address: 3601 SWANN AVE.,#206, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ FERNANDO I Agent 101 E. KENNEDY BLVD., TAMPA, FL, 33602

President

Name Role Address
BEAUFILLS MICHEL President 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130

Director

Name Role Address
BEAUFILLS MICHEL Director 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130
MOINEAU PHILLIPE Director 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130
JADOT SEBASTIEN Director 3601 SWANN AVE #206, TAMPA, FL, 33609
COLIN JEAN MICHEL Director 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130
COUSOT BRUNO Director 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130

Vice President

Name Role Address
MOINEAU PHILLIPE Vice President 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130
JADOT SEBASTIEN Vice President 3601 SWANN AVE #206, TAMPA, FL, 33609

Treasurer

Name Role Address
MOINEAU PHILLIPE Treasurer 8, RUE DU FRONT POPULAIRE, RIS-ORANGIS FRANCE, 91130

Secretary

Name Role Address
JADOT JEAN-CLAUDE Secretary PLACE 38, PETIT ENGHIEN, BELGIUM, BL &-85

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-06 No data No data

Documents

Name Date
Voluntary Dissolution 2009-01-06
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-06-04
Domestic Profit 2000-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State