Search icon

A-Z AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: A-Z AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-Z AUTO SALES, 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 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000048272
FEI/EIN Number 650925266

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

Address: 2123 NW OPALOCKA BLVD, OPALOCKA, FL, 33054
Mail Address: 1365NE 141ST, MIAMI, FL, 33161
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABALA EUGENIO President 1365 NORTHEAST 141ST STREET, NORTH MIAMI, FL, 33161
ZABALA EUGENIO Secretary 1365 NORTHEAST 141ST STREET, NORTH MIAMI, FL, 33161
ZABALA EUGENIO Treasurer 1365 NORTHEAST 141ST STREET, NORTH MIAMI, FL, 33161
ZABALA EUGENIO Director 1365 NORTHEAST 141ST STREET, NORTH MIAMI, FL, 33161
ZABALA ELIEZER Secretary 1400 WEST 41 ST, HIALEAH, FL, 33012
ZABALA EUGENIO Agent 1365 NORTHEAST 141ST STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-02 2123 NW OPALOCKA BLVD, OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2012-05-02 ZABALA, EUGENIO -
REGISTERED AGENT ADDRESS CHANGED 2012-05-02 1365 NORTHEAST 141ST STREET, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-04 2123 NW OPALOCKA BLVD, OPALOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000207111 TERMINATED 1000000257430 DADE 2012-03-12 2032-03-21 $ 3,192.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-02
REINSTATEMENT 2011-04-06
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State