Search icon

ASZA, INC. - Florida Company Profile

Company Details

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

ASZA, 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: 23 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000079398
FEI/EIN Number 270991778

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

Mail Address: 5525 Garden Arbor Dr., Lutz, FL, 33558, US
Address: 11015 BLOOMINGDALE AVENUE, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAHLOU-AMINE ABDESSLAM President 5525 Garden Arbor Dr., Lutz, FL, 33558
LAHLOU-AMINE ABDESSLAM Agent 5525 Garden Arbor Dr., Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000083271 7-ELEVEN STORE #32626A EXPIRED 2010-09-10 2015-12-31 - 11015 BLOOOMINGDALE AVE, RIVERVIEW, FL, 33578
G09000163805 7-ELEVEN STORE #33108 EXPIRED 2009-10-09 2014-12-31 - 20073 US HIGHWAY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-03-28 11015 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 5525 Garden Arbor Dr., Lutz, FL 33558 -
AMENDED AND RESTATEDARTICLES 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-24 11015 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000254606 TERMINATED 1000000583911 HILLSBOROU 2014-02-19 2024-03-04 $ 1,639.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-02-23
Amended and Restated Articles 2010-09-24
ANNUAL REPORT 2010-07-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State