Search icon

ASZA, INC.

Company Details

Entity Name: ASZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2009 (15 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: P09000079398
FEI/EIN Number 270991778
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

Agent

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

President

Name Role Address
LAHLOU-AMINE ABDESSLAM President 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 No data 11015 BLOOOMINGDALE AVE, RIVERVIEW, FL, 33578
G09000163805 7-ELEVEN STORE #33108 EXPIRED 2009-10-09 2014-12-31 No data 20073 US HIGHWAY 19 N, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2014-03-28 11015 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 5525 Garden Arbor Dr., Lutz, FL 33558 No data
AMENDED AND RESTATEDARTICLES 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-24 11015 BLOOMINGDALE AVENUE, RIVERVIEW, FL 33578 No data

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 Feb 2025

Sources: Florida Department of State