Search icon

A2Z TELECOM, INC - Florida Company Profile

Company Details

Entity Name: A2Z TELECOM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A2Z TELECOM, 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: 09 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000036713
FEI/EIN Number 223978174

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

Address: 13257 SW 112 TERRACE, MIAMI, FL, 33186
Mail Address: 13257 SW 112 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON MICHAEL Director 12901 SW 132 AVE., MIAMI, FL, 33186
FAIRCLOUGH DAHRON Director 12901 SW 132 AVE., MIAMI, FL, 33186
FAIRCLOUGH DAHRON President 12901 SW 132 AVE., MIAMI, FL, 33186
EVEILLARD PATRICK Director 12901 SW 132 AVE., MIAMI, FL, 33186
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 13257 SW 112 TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2009-04-30 13257 SW 112 TERRACE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000783600 ACTIVE 1000000241647 DADE 2011-11-22 2031-11-30 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Off/Dir Resignation 2011-02-18
ANNUAL REPORT 2010-05-02
Off/Dir Resignation 2009-10-02
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State