Search icon

AZAR GALLERY, INC. - Florida Company Profile

Company Details

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

AZAR GALLERY, 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: 13 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P96000067157
FEI/EIN Number 593393816

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

Address: 28500 BONITA CROSSINGS BLVD, BONITA SPRINGS, FL, 34135, US
Mail Address: 28500 Bonita Crossings Blvd, Suite 2, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRZIAI DONNA Secretary 701 Augusta Blvd., Naples, FL, 34113
MIRZIAI DONNA Treasurer 701 Augusta Blvd., Naples, FL, 34113
MIRZIAI ARMAN Vice President 28500 Bonita Crossings Blvd, Bonita Springs, FL, 34135
MIRZIAI ARMAN Agent 28500 Bonita Crossings Blvd, Bonita Springs, FL, 34135
MIRZIAI ARMAN DCM 28500 Bonita Crossings Blvd, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 28500 BONITA CROSSINGS BLVD, SUITE 2, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-03-29 28500 BONITA CROSSINGS BLVD, SUITE 2, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2015-10-26 MIRZIAI, ARMAN -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 28500 Bonita Crossings Blvd, Bonita Springs, FL 34135 -
AMENDMENT 2012-03-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000584496 LAPSED 11-3041-CA 20TH JUDICIAL CIRUIT - COLLIER 2015-04-08 2020-05-21 $179761.27 FLORIDA COMMUNITY BANK, N.A., 2500 WESTON ROAD, SUITE 300, WESTON, FLORIDA 33331
J13001000455 LAPSED 12-CA-1999 20TH CIRCUIT - COLLIER COUNTY 2013-05-17 2018-05-29 $14,724.18 CENTRAL BANK D/B/A CENTRAL BANK SOUTHWEST FLORIDA, 2270 FRONTAGE ROAD WEST, STILLWATER, MN 55082
J13000442690 LAPSED 12-CA-1999 20TH JUDICAL CIRCUIT - COLLIER 2012-12-17 2018-02-19 $668,261.51 CENTRAL BANK SOUTHWEST FLORIDA, 2270 FRONTAGE ROAD W, STILLWATER, MN 55082
J10000269552 TERMINATED 1000000146992 COLLIER 2009-11-04 2030-02-16 $ 1,150.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000117110 TERMINATED 1000000075146 4341 0270 2008-03-24 2028-04-09 $ 232.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000117151 TERMINATED 1000000075168 4341 0269 2008-03-24 2028-04-09 $ 427.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-25
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-07-29
Amendment 2012-03-01
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State