Entity Name: | COMFORT AID INTERNATIONAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 24 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Feb 2024 (a year ago) |
Document Number: | F13000000413 |
FEI/EIN Number |
841667485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3415 West Lake Mary Blvd. #954152, Lake Mary, FL, 32795, US |
Mail Address: | 3415 West Lake Mary Blvd. #954152, Lake Mary, FL, 32795, US |
ZIP code: | 32795 |
County: | Seminole |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Yusufali Yusuf Z | Chief Executive Officer | 2811 Pine Oak Trl, Sanford, FL, 32773 |
Abdullah Sohail | Trustee | 3085 Vernon Blvd, Long Island City, NY, 11102 |
JAFFER ABBAS | Trustee | 239 SEMTON BLVD, FRANKLIN SQUARE, NY |
NATHANI MURTAZA | Trustee | 2456 DEVON ST, EAST MEADOW, NY, 11554 |
Meghi Tasneem | Trustee | 61 I.U. Willets Rd, Old Westbury, New York, NY, 11568 |
Sayyeda Khalfan Z | Trustee | 136 Crowne Ave, Elmont, NY, 11003 |
YUSUFALI YUSUF S | Agent | 2811 Pine Oak Trl, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-16 | 2811 Pine Oak Trl, Sanford, FL 32773 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 3415 West Lake Mary Blvd. #954152, Lake Mary, FL 32795 | - |
CHANGE OF MAILING ADDRESS | 2017-01-07 | 3415 West Lake Mary Blvd. #954152, Lake Mary, FL 32795 | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-24 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State