Search icon

A 2 Z BUS CHARTERS, INC.

Company Details

Entity Name: A 2 Z BUS CHARTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2008 (16 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: P08000075476
FEI/EIN Number 205019146
Address: 2431 6TH AVE NE, NAPLES, FL, 34120, US
Mail Address: 2431 6TH AVE NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN ELIZABETH Agent 2431 6TH AVE NE, NAPLES, FL, 34120

President

Name Role Address
DURAN ELIZABETH President 2431 6TH AVE NE, NAPLES, FL, 34120

Vice President

Name Role Address
DURAN FRANCISCO I Vice President 2431 6TH AVE NE, NAPLES, FL, 34120

Treasurer

Name Role Address
LEON TERESA Treasurer 2431 6TH AVE NE, NAPLES, FL, 34120

Director

Name Role Address
LEON TERESA Director 2431 6TH AVE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169319 AN EXECUTIVE DIAMOND LIMOS EXPIRED 2009-10-27 2014-12-31 No data 2431 6TH AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 2431 6TH AVE NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-06-01 2431 6TH AVE NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 2431 6TH AVE NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2024-06-01 2431 6TH AVE NE, NAPLES, FL 34120 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State