Search icon

A TO Z ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: A TO Z ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A TO Z 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 May 1991 (34 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: S51654
FEI/EIN Number 593058657

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

Address: 6412 US Highway, 301 S, Suite # B, RIVERVIEW, FL, 33578, US
Mail Address: 6412 US Highway, 301 S, Suite # B, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANVILLE, ROBERT W. Director 11825 STATE ROAD 39 S, LITHIA, FL, 33547
GRANVILLE, ROBERT W. President 11825 STATE ROAD 39 S, LITHIA, FL, 33547
GRANVILLE, ROBERT W. Treasurer 11825 STATE ROAD 39 S, LITHIA, FL, 33547
GRANVILLE, ROBERT W. Agent 6412 US Highway, 301 S, RIVERVIEW, FL, 33578
GRANVILLE CHERYL A Director 11825 STATE ROAD 39 S, LITHIA, FL, 33547
GRANVILLE CHERYL A Vice President 11825 STATE ROAD 39 S, LITHIA, FL, 33547
GRANVILLE CHERYL A Secretary 11825 STATE ROAD 39 S, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 6412 US Highway, 301 S, Suite # B, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2017-03-11 6412 US Highway, 301 S, Suite # B, RIVERVIEW, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 6412 US Highway, 301 S, Suite # B, RIVERVIEW, FL 33578 -

Documents

Name Date
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State