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