Search icon

A2Z AIR INC.

Company Details

Entity Name: A2Z AIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2013 (11 years ago)
Document Number: P05000146179
FEI/EIN Number 841693270
Address: 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL, 33437
Mail Address: 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AHMED AHMED A Agent 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL, 33437

Officer

Name Role Address
AHMED AHMED A Officer 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
HASHAM SAJIDA A Vice President 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064395 TRUE TEMP ACTIVE 2024-05-18 2029-12-31 No data 7965 PARSONS PINE DR, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-10-04 A2Z AIR INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-08 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2009-02-08 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-08 7965 PARSONS PINE DRIVE, BOYNTON BEACH, FL 33437 No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000678589 TERMINATED 1000001013637 PALM BEACH 2024-09-25 2044-10-30 $ 3,507.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State