Entity Name: | A2Z HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A2Z HOLDINGS, 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: | 23 Jun 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000070759 |
FEI/EIN Number |
200049196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 US HWY 1 SOUTH, SUITE 119-303, SAINT AUGUSTINE, FL, 32084 |
Mail Address: | 1835 US HWY 1 SOUTH, SUITE 119-303, SAINT AUGUSTINE, FL, 32084 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZITSMAN CHARLES B | President | 3521 KINGS ROAD SOUTH, ST. AUGUSTINE, FL, 32086 |
ZITSMAN CHARLES B | Treasurer | 3521 KINGS ROAD SOUTH, ST. AUGUSTINE, FL, 32086 |
ZITSMAN CHARLES B | Director | 3521 KINGS ROAD SOUTH, ST. AUGUSTINE, FL, 32086 |
ANDREWS JANE A | Secretary | 107 SHAMROCK ROAD, ST. AUGUSTINE, FL, 32086 |
ANDREWS JANE A | Vice President | 107 SHAMROCK ROAD, ST. AUGUSTINE, FL, 32086 |
ANDREWS JANE A | Director | 107 SHAMROCK ROAD, ST. AUGUSTINE, FL, 32086 |
O'CONNELL W. HENRY | Agent | 2825 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-17 | 1835 US HWY 1 SOUTH, SUITE 119-303, SAINT AUGUSTINE, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 1835 US HWY 1 SOUTH, SUITE 119-303, SAINT AUGUSTINE, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-17 | 2825 LEWIS SPEEDWAY, SUITE 104, ST. AUGUSTINE, FL 32084 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000436049 | TERMINATED | 1000000473895 | BREVARD | 2013-02-06 | 2033-02-13 | $ 2,627.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000150392 | TERMINATED | 1000000444252 | BREVARD | 2012-12-26 | 2033-01-16 | $ 16,002.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-03 |
Domestic Profit | 2003-06-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State