Search icon

AZ DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: AZ DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZ DESIGNS, 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: 22 Sep 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000079057
FEI/EIN Number 271079161

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

Address: 3915 W San Pedro Street, Tampa, FL, 33629, US
Mail Address: PO Box 10105, Tampa, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACARIAS MICHELLE M President 3915 W San Pedro Street, Tampa, FL, 33629
ZACARIAS MICHELLE Agent 3915 W San Pedro Street, Tampa, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092521 BELLA MARIE PAPERS EXPIRED 2018-08-20 2023-12-31 - 4220 W BAY TO BAY BLVD, TAMPA, FL, 33629
G09000171848 GOIN' POSTAL EXPIRED 2009-11-03 2014-12-31 - 14849 NORTH DALE MABRY HIGHWAY, SUITE 240, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3915 W San Pedro Street, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-04-29 3915 W San Pedro Street, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3915 W San Pedro Street, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2010-03-08 ZACARIAS, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State