Search icon

TAHIR ANSARI, INC. - Florida Company Profile

Company Details

Entity Name: TAHIR ANSARI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAHIR ANSARI, 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: 28 Sep 1987 (38 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: J95285
FEI/EIN Number 592852354

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

Address: 4484 34TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4484 34TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSARI, TAHIR Director 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786
ANSARI, TAHIR President 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786
ANSARI, TAHIR Secretary 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786
ANSARI, TAHIR Treasurer 10469 DOWN LAKEVIEW CR., WINDEMERE, FL, 34786
ANSARI, TAHIR Agent 10469 DOWN LAKEVIEW CIR., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-04-28 4484 34TH STREET, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 4484 34TH STREET, ORLANDO, FL 32811 -
REINSTATEMENT 1996-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-06-05 ANSARI, TAHIR -
REGISTERED AGENT ADDRESS CHANGED 1990-06-05 10469 DOWN LAKEVIEW CIR., WINDERMERE, FL 34786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000057088 LAPSED 2010-CA-001588-O ORANGE COUNTY COURT 2011-01-26 2016-01-31 $61,961.66 SUNSHINE RESTAURANT MERGER SUB, LLC., 2655 N.E. 189TH ST., NORTH MIAMI BEACH, FL 33180

Court Cases

Title Case Number Docket Date Status
ANSARI PIZZA, LLC, et al. VS FLORIDA ASSET RESOLUTION GROUP, TAHIR ANSARI, and JASMINE ANSARI 4D2022-3090 2022-11-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-003782

Parties

Name ANSARI PIZZA, LLC
Role Petitioner
Status Active
Representations Michael S. Provenzale
Name 5033 WEST 192, LLC
Role Petitioner
Status Active
Name 7763 WEST 192, LLC
Role Petitioner
Status Active
Name 7437 INTERNATIONAL DRIVE, LLC
Role Petitioner
Status Active
Name PIZZA UNLIMITED SEVIERVILLE, LLC
Role Petitioner
Status Active
Name PIZZA UNLIMITED SOUTH INTERNATIONAL, LLC
Role Petitioner
Status Active
Name PIZZA UNLIMITED WESTWOOD, LLC
Role Petitioner
Status Active
Name 3815 W. VINE STREET, LLC
Role Petitioner
Status Active
Name RESTAURANT MANAGERS, LLC
Role Petitioner
Status Active
Name Jasmine Ansari
Role Respondent
Status Active
Name TAHIR ANSARI, INC.
Role Respondent
Status Active
Name FLORIDA ASSET RESOLUTION GROUP, LLC
Role Respondent
Status Active
Representations Jerry D. Tamayo, Lawrence M. Kosto
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioners' December 9, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further,ORDERED that, by Wednesday, December 14, 2022, respondents shall file a response to petitioners' December 09, 2022, Motion to Stay indicating whether respondents object to staying the discovery at issue pending this Court’s review of the petition for certiorari. The discovery at issue is temporarily stayed pending a ruling on this motion.
Docket Date 2022-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Ansari Pizza, LLC
Docket Date 2023-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 16, 2022 petition for writ of certiorari is denied.GROSS, CONNER and FORST, JJ., concur.
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner’s December 09, 2022, motion staying the discovery at issue pending this Court’s review of the petition for certiorari is granted.
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Florida Asset Resolution Group, LLC
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Ansari Pizza, LLC
Docket Date 2022-11-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ansari Pizza, LLC
TAHIR ANSARI and JASMINE ANSARI VS FLORIDA ASSET RESOLUTION GROUP, LLC 4D2018-3078 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-003782

Parties

Name Jasmine Ansari
Role Appellant
Status Active
Name TAHIR ANSARI, INC.
Role Appellant
Status Active
Representations Michael A. Tessitore, Jason P. Del Rosso
Name FLORIDA ASSET RESOLUTION GROUP, LLC
Role Appellee
Status Active
Representations KATLIN C. CRAVATTA, ERIC B. ZWIEBEL, Jerry D. Tamayo, Kevin A. Reck
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tahir Ansari
Docket Date 2019-05-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Florida Asset Resolution Group, LLC
Docket Date 2019-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Asset Resolution Group, LLC
Docket Date 2019-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/31/19
Docket Date 2019-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Asset Resolution Group, LLC
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/17/19
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Florida Asset Resolution Group, LLC
Docket Date 2019-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 200 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tahir Ansari
Docket Date 2019-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 186 PAGES
On Behalf Of Clerk - Broward
Docket Date 2018-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/25/2019
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tahir Ansari
Docket Date 2018-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 881 PAGES
Docket Date 2018-11-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-11-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tahir Ansari
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State