Active
Updated 8/19/2025 2:06:49 AM

A Thru Z Consulting And Distributing, Inc.

A Thru Z Consulting And Distributing, Inc. is a Foreign Profit Corporation located in Tucson, AZ. Established on February 20, 2003, this corporation is officially registered under the document number F03000000908 with the Florida Department Of State. It currently holds an active status, its FEI/EIN number is 95-4451245.

The primary and mailing address of the corporation is 8620 E. Old Vail Road 100, Tucson, AZ 85747, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Stoddard, Sean from Tucson AZ, holding the position of President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Worman, Robert B as its official registered agent, located at 2707 W. Fairbanks Ave 200, Winterpark, FL 32789.

As of the latest update, A Thru Z Consulting And Distributing, Inc. filed its last annual reports on January 6, 2025

Filing information

Company Name A Thru Z Consulting And Distributing, Inc.
Entity type Foreign Profit Corporation
Governing Agency Florida Department Of State
Document Number F03000000908
FEI/EIN Number 95-4451245
Date Filed February 20, 2003
Company Age 22 years 6 months
State AZ
Status Active
Last Event REINSTATEMENT
Event Date Filed 9/23/2016
Event Effective Date NONE

The data on A Thru Z Consulting And Distributing, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/19/2025.

Contact details

Principal Address

8620 E. Old Vail Road 100
Tucson, AZ 85747
Changed: 11/9/2012

Mailing Address

8620 E. Old Vail Road 100
Tucson, AZ 85747
Changed: 11/9/2012

Registered Agent Name & Address

Worman, Robert B
2707 W. Fairbanks Ave 200
Winterpark, FL 32789
Name Changed: 9/23/2016
Address Changed: 11/9/2012

Officer/Director Details

Stoddard, Sean
President
8620 E. Old Vail Road
Tucson, AZ 85747

Events

Event Type
Filed Date
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/23/2016
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 9/23/2016
Effective Date 9/23/2016
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 11/9/2012
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 01/05/2023
Report Year 2025
Filed Date 01/06/2025
Report Year 2024
Filed Date 04/03/2024

Document Images

01/06/2025 -- ANNUAL REPORT
04/03/2024 -- ANNUAL REPORT
01/05/2023 -- ANNUAL REPORT
01/26/2022 -- ANNUAL REPORT
01/29/2021 -- ANNUAL REPORT
More...