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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State