Entity Name: | REZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REZA, 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: | 31 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000068167 |
FEI/EIN Number |
650873343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Parvin Amiri, 2715 MAYNES COURT, SANTA ROSA, CA, 95405-8408, US |
Mail Address: | Parvin Amiri, 2715 MAYNES COURT, SANTA ROSA, CA, 95405-8408, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMIRI PARVIN F.M. | Director | Parvin Amiri, SANTA ROSA, CA, 954058408 |
AMIRI PARVIN F.M. | Agent | Parvin Amiri, SANTA ROSA, FL, 954058408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-28 | Parvin Amiri, 2715 MAYNES COURT, SANTA ROSA, CA 95405-8408 | - |
CHANGE OF MAILING ADDRESS | 2017-02-28 | Parvin Amiri, 2715 MAYNES COURT, SANTA ROSA, CA 95405-8408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-28 | Parvin Amiri, 2715 MAYNES COURT, SANTA ROSA, FL 95405-8408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State