Search icon

AZURE INVESTMENTS, INC. - Florida Company Profile

Company Details

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

AZURE INVESTMENTS, 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: 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 11 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: P00000090888
FEI/EIN Number 651042033

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

Address: 3275 SE. FEDERAL HWY., #321, STUART, FL, 34997
Mail Address: 3275 SE FEDERAL HWY., SUITE #321, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEUNIER GREGORY A President 3275 SE FEDERAL HWY SUITE #321, STUART, FL, 34997
MEUNIER GREGORY A Agent 3275 SE FEDERAL HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-11 - -
CANCEL ADM DISS/REV 2007-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 3275 SE. FEDERAL HWY., #321, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2007-10-29 3275 SE. FEDERAL HWY., #321, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 3275 SE FEDERAL HWY, #321, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-08-24 MEUNIER, GREGORY APRES -

Documents

Name Date
Voluntary Dissolution 2008-02-11
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-08-24
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-06-29
Domestic Profit 2000-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State