Search icon

ACHEIVA ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ACHEIVA ENTERPRISES, 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: 10 Apr 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000032412
FEI/EIN Number 593372477

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

Address: 6005 BABCOCK ST., S.E., PALM BAY, FL, 32909
Mail Address: 6005 BABCOCK ST., S.E., PALM BAY, FL, 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARZIA MICHAEL S Director 701 ANDREW ST., PALM BAY, FL, 32909
TARZIA MICHAEL S President 701 ANDREW ST., PALM BAY, FL, 32909
TARZIA CARMINE Agent 6005 BABCOCK ST., S.E., PALM BAY, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96120000050 PALM BAY PAWN & JEWELRY ACTIVE 1996-04-29 2026-12-31 - 6005 BABCOCK STREET S.E., PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2005-08-05 - -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State