Entity Name: | PAZA MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAZA MOTORS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2013 (12 years ago) |
Document Number: | P13000061758 |
FEI/EIN Number |
46-3244425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL, 32246, US |
Mail Address: | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUSSEIN MONA | President | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL, 32246 |
HUSSEIN MONA | Treasurer | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL, 32246 |
HUSSEIN MONA | Agent | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 11330-2 ST. JOHNS INDUSTRIAL PKWY, JACKSONVILLE, FL 32246 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-02 | HUSSEIN, MONA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-09 |
Reg. Agent Change | 2017-11-27 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State