Search icon

ARZA REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ARZA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARZA REALTY, 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: 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: 13 Jul 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Nov 2007 (17 years ago)
Document Number: P04000104021
FEI/EIN Number 20-1413535

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

Address: 323 east 90 street, new york, NY, 10128, US
Mail Address: 323 east 90 street, NEW YORK, NY, 10128, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICAJ NUA Manager 323 east 90 Street, NEW YORK, NY, 10128
NICAJ NUA Agent 16 saint marks place, new york, FL, 10003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 323 east 90 street, 2E, new york, NY 10128 -
CHANGE OF MAILING ADDRESS 2021-07-28 323 east 90 street, 2E, new york, NY 10128 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 16 saint marks place, new york, FL 10003 -
REGISTERED AGENT NAME CHANGED 2015-01-16 NICAJ, NUA -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000450968 TERMINATED 1000000275012 PINELLAS 2012-04-24 2032-05-30 $ 720.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State