Entity Name: | A2Z FALCON SYSTEM INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000052406 |
FEI/EIN Number | 412238055 |
Address: | 8069 harrisburg dr, fort myers, FL, 33967, US |
Mail Address: | 8069 harrisburg dr, fort myers, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
jacob amor | Agent | 8069 harrisburg dr, fort myers, FL, 33967 |
Name | Role | Address |
---|---|---|
AMOR JACOB | Chief Executive Officer | 8069 HARRISBURG DR, FT MYERS, FL, 33967 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100641 | AMORE BRICKOVEN PIZZA | EXPIRED | 2010-11-02 | 2015-12-31 | No data | 8069 HARRISBURG DR, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 8069 harrisburg dr, fort myers, FL 33967 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | jacob, amor | No data |
REINSTATEMENT | 2016-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 8069 harrisburg dr, fort myers, FL 33967 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 8069 harrisburg dr, fort myers, FL 33967 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001009631 | TERMINATED | 1000000413918 | LEE | 2012-12-03 | 2032-12-14 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-04-04 |
ANNUAL REPORT | 2009-06-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State