Search icon

A2Z INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: A2Z INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A2Z INTERNATIONAL CORPORATION 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000005559
FEI/EIN Number 274585090

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

Address: 6101 WEST COMMERCIAL BLVD., TAMARAC, FL, 33319, US
Mail Address: po box 26226, TAMARAC, FL, 33320, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
VELAZQUEZ MARIA C President PO BOX 26226, TAMARAC, FL, 33320
VELAZQUEZ MARIA C Secretary PO BOX 26226, TAMARAC, FL, 33320
VELAZQUEZ MARIA C Director PO BOX 26226, TAMARAC, FL, 33320
RIVERO ABREUU B. NANCY Vice President PO BOX 26226, TAMARAC, FL, 33320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000123289 FIREFLY BOOKS EXPIRED 2011-12-17 2016-12-31 - 1345 SW 3RD ST, # 4, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-09-01 6101 WEST COMMERCIAL BLVD., TAMARAC, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 6101 WEST COMMERCIAL BLVD., TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ADDRESS CHANGE 2011-01-19
Domestic Profit 2011-01-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State