Entity Name: | AZA GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Feb 2015 (10 years ago) |
Date of dissolution: | 01 Feb 2025 (24 days ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2025 (24 days ago) |
Document Number: | P15000016229 |
FEI/EIN Number | 47-3171108 |
Address: | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 |
Mail Address: | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AIGBOGUN, IGHODALO K | Agent | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
AIGBOGUN, IGHODALO K | President | 11310 S Orange Blossom Trail, 261 Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
AIGBOGUN, PAULA T | Vice President | 11310 S Orange Blossom Trail, 261 Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
AIGBOGUN, IGHODALO K | Secretary | 11310 S Orange Blossom Trail, 261 Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
AIGBOGUN, IGHODALO K | Treasurer | 11310 S Orange Blossom Trail, 261 Orlando, FL 32837 |
Name | Role | Address |
---|---|---|
AIGBOGUN, IGHODALO K | Director | 11310 S Orange Blossom Trail, 261 Orlando, FL 32837 |
AIGBOGUN, PAULA T | Director | 11310 S Orange Blossom Trail, 261 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 | No data | 14300 ESTRELLA DRIVE, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 11310 S Orange Blossom Trail, 261, Orlando, FL 32837 | No data |
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: 20 Feb 2025
Sources: Florida Department of State