Search icon

AYAZ, INC. - Florida Company Profile

Company Details

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

AYAZ, 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: 01 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: P05000094738
FEI/EIN Number 743149220

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

Address: 7340 CENTRAL AVE, ST PETERSBURG, FL, 33707
Mail Address: 7340 CENTRAL AVE, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYAZ BARBAROS President 7340 CENTRAL AVE, ST PETERSBURG, FL, 33707
AYAZ BARBAROS Treasurer 7340 CENTRAL AVE, ST PETERSBURG, FL, 33707
AYAZ ALI C Vice President 7340 CENTRAL AVE, ST PETERSBURG, FL, 33707
Ayaz Barbaros Agent 4301 67TH STREET NORTH, SAINT PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067555 SUNSET PARK GRILL ACTIVE 2023-06-01 2028-12-31 - 7340 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 4301 67TH STREET NORTH, SAINT PETERSBURG, FL 33709 -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000747640 TERMINATED 1000000847792 PINELLAS 2019-11-06 2029-11-13 $ 715.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000521946 ACTIVE 1000000835344 PINELLAS 2019-07-26 2039-07-31 $ 65,934.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000463370 TERMINATED 1000000832260 PINELLAS 2019-07-01 2039-07-03 $ 5,921.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000050086 TERMINATED 1000000810837 PINELLAS 2019-01-11 2039-01-16 $ 1,895.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000825257 TERMINATED 1000000807483 PINELLAS 2018-12-13 2028-12-19 $ 1,395.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000825240 TERMINATED 1000000807482 PINELLAS 2018-12-13 2038-12-19 $ 3,452.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000179135 TERMINATED 1000000780844 PINELLAS 2018-04-26 2038-05-02 $ 1,145.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000102707 TERMINATED 1000000775297 PINELLAS 2018-03-05 2038-03-07 $ 3,175.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000660573 TERMINATED 1000000764738 PINELLAS 2017-11-30 2037-12-06 $ 643.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-09
REINSTATEMENT 2023-02-13
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-09-28
REINSTATEMENT 2019-10-11
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-12-22
REINSTATEMENT 2016-05-16
ANNUAL REPORT 2014-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State