Search icon

GAZARO, INC. - Florida Company Profile

Company Details

Entity Name: GAZARO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAZARO, 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: 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: 27 May 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000040269
FEI/EIN Number 593246470

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

Address: 13204 BURNES LAKE DR, TAMPA, FL, 33612, US
Mail Address: 13204 BURNES LAKE DR, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARO PEDRO L Director 13204 BURNES LAKE DR, TAMPA, FL, 33612
LAZARO PEDRO L Vice President 13204 BURNES LAKE DR, TAMPA, FL, 33612
LAZARO PEDRO L President 13204 BURNES LAKE DR, TAMPA, FL, 33612
LAZARO PEDRO L Secretary 13204 BURNES LAKE DR, TAMPA, FL, 33612
STULL R. JEFFREY Agent 602 S BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-02-06 13204 BURNES LAKE DR, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1996-02-06 13204 BURNES LAKE DR, TAMPA, FL 33612 -
REINSTATEMENT 1995-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State