Search icon

A Z PLAN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: A Z PLAN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A Z PLAN SOLUTIONS, 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: 07 Jan 2010 (15 years ago)
Date of dissolution: 05 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: P10000002418
FEI/EIN Number 271572570

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

Address: 9675 4TH STREET NORTH, ST PETERSBURG, FL, 33702
Mail Address: 9675 4TH STREET NORTH, ST PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIRN NATALIE Acco 9675 4TH STREET NORTH, ST PETERSBURG, FL, 33702
KEIRN NATALIE Agent 9675 4TH STREET NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 9675 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2025-04-01 9675 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 9675 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 9675 4TH STREET NORTH, ST PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2013-03-15 KEIRN, NATALIE -

Documents

Name Date
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-15
Off/Dir Resignation 2012-06-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State