Entity Name: | AZA GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AZA GROUP, INCORPORATED 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 Feb 2015 (10 years ago) |
Date of dissolution: | 01 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2025 (3 months ago) |
Document Number: | P15000016229 |
FEI/EIN Number |
47-3171108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11310 S Orange Blossom Trail, 261, Orlando, FL, 32837, US |
Mail Address: | 11310 S Orange Blossom Trail, 261, Orlando, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIGBOGUN IGHODALO K | President | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
AIGBOGUN IGHODALO K | Secretary | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
AIGBOGUN IGHODALO K | Treasurer | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
AIGBOGUN IGHODALO K | Director | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
AIGBOGUN PAULA K | Director | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
AIGBOGUN IGHODALO K | Agent | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
AIGBOGUN PAULA T | Vice President | 11310 S Orange Blossom Trail, Orlando, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117154 | PAPA JOHN'S PIZZA | EXPIRED | 2015-11-17 | 2020-12-31 | - | 14300 ESTRELLA DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000726368 | TERMINATED | 1000000725943 | LAKE | 2016-11-02 | 2036-11-10 | $ 2,584.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J16000726376 | TERMINATED | 1000000725944 | LAKE | 2016-11-02 | 2036-11-10 | $ 3,741.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-01 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State