Search icon

HEADSHOT-ZONE.COM, INC. - Florida Company Profile

Company Details

Entity Name: HEADSHOT-ZONE.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEADSHOT-ZONE.COM, 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000150686
FEI/EIN Number 030586444

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

Address: 7921 S.W. 146TH AVENUE, MIAMI, FL, 33183
Mail Address: 7921 S.W. 146TH AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAY-PENA CARLOS J President 7921 S.W. 146TH AVENUE, MIAMI, FL, 33183
ALAY-PENA CARLOS J Director 7921 S.W. 146TH AVENUE, MIAMI, FL, 33183
PERLE LIDIA D Vice President 7921 S.W. 146TH AVENUE, MIAMI, FL, 33183
PERLE LIDIA D Director 7921 S.W. 146TH AVENUE, MIAMI, FL, 33183
ALAY KENNETH D Director 7921 SW 146TH AVENUE, MIAMI, FL, 33183
ALAY-MALDONADO CARLOS A Director ARTURO AGUILAR 107 SURCO, LIMA, LI, LIMA-33
LEVINE MARK A Agent 2000 S. DIXIE HWY, MIAMI, FL, 33133
STOSSIC KARINNA Director ARTURO AGUILAR 107 SURCO, LIMA, LI, LIMA-33

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-11
Domestic Profit 2005-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State