Search icon

LAZZA CORPORATION

Company Details

Entity Name: LAZZA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000019955
FEI/EIN Number 200706991
Address: 4195 N CITRUS AVE, CRYSTAL RIVER, FL, 34428
Mail Address: 4195 N CITRUS AVE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ OCTAVIO S Agent 7175 N. HELSINKI POINT, DUNNELLON, FL, 34433

President

Name Role Address
HERNANDEZ OCTAVIO S President 7175 N HELSINKI POINT, DUNNELLON, FL, 34433

Secretary

Name Role Address
HERNANDEZ OCTAVIO S Secretary 7175 N HELSINKI POINT, DUNNELLON, FL, 34433

Treasurer

Name Role Address
HERNANDEZ OCTAVIO S Treasurer 7175 N HELSINKI POINT, DUNNELLON, FL, 34433

Director

Name Role Address
HERNANDEZ OCTAVIO S Director 7175 N HELSINKI POINT, DUNNELLON, FL, 34433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09092900041 RIO CRYSTAL SEAFOOD EXPIRED 2009-04-02 2014-12-31 No data 4195 N. CITRUS AVE., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-02-04 HERNANDEZ, OCTAVIO SR No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 7175 N. HELSINKI POINT, DUNNELLON, FL 34433 No data

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State