Search icon

AZA GROUP, INCORPORATED

Company Details

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

Agent

Name Role Address
AIGBOGUN, IGHODALO K Agent 11310 S Orange Blossom Trail, 261, Orlando, FL 32837

President

Name Role Address
AIGBOGUN, IGHODALO K President 11310 S Orange Blossom Trail, 261 Orlando, FL 32837

Vice President

Name Role Address
AIGBOGUN, PAULA T Vice President 11310 S Orange Blossom Trail, 261 Orlando, FL 32837

Secretary

Name Role Address
AIGBOGUN, IGHODALO K Secretary 11310 S Orange Blossom Trail, 261 Orlando, FL 32837

Treasurer

Name Role Address
AIGBOGUN, IGHODALO K Treasurer 11310 S Orange Blossom Trail, 261 Orlando, FL 32837

Director

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

Fictitious Names

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

Events

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

Debts

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

Documents

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